Search icon

ALATEST INC.

Company Details

Name: ALATEST INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 2009 (16 years ago)
Date of dissolution: 23 Jan 2018
Entity Number: 3847824
ZIP code: 60601
County: New York
Place of Formation: Delaware
Address: 150 N. MICHIGAN AVE., SUITE 1950, CHICAGO, IL, United States, 60601
Principal Address: 885 SECOND AVENUE, 45TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 N. MICHIGAN AVE., SUITE 1950, CHICAGO, IL, United States, 60601

Chief Executive Officer

Name Role Address
ARIE STRULK Chief Executive Officer GAVLEGATAN 18A, STOCKHOLM, Sweden, SE113-30

Form 5500 Series

Employer Identification Number (EIN):
270790775
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-21 2018-01-23 Address ONE DAG HAMMARSKJOLD PLAZA, 885 SECOND AVENUE, 45TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180123000116 2018-01-23 SURRENDER OF AUTHORITY 2018-01-23
111118002396 2011-11-18 BIENNIAL STATEMENT 2011-08-01
090821000329 2009-08-21 APPLICATION OF AUTHORITY 2009-08-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State