AEROLLOY INC.

Name: | AEROLLOY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1975 (50 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 385406 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-21 NINTH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY T ARLIS | Chief Executive Officer | 42-21 9TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ANTHONY T ARLIS | DOS Process Agent | 42-21 NINTH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-22 | 1982-11-24 | Name | R. STEEL & SONS, INC. |
1975-11-28 | 1976-01-22 | Name | STEEL FORGINGS, INC. |
1975-11-28 | 1995-07-05 | Address | 101 WEST 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110414077 | 2011-04-14 | ASSUMED NAME CORP AMENDMENT | 2011-04-14 |
20110318072 | 2011-03-18 | ASSUMED NAME CORP INITIAL FILING | 2011-03-18 |
DP-1689627 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
971112002125 | 1997-11-12 | BIENNIAL STATEMENT | 1997-11-01 |
950705002048 | 1995-07-05 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State