Name: | ALCO PLUMBING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 2010 (15 years ago) |
Date of dissolution: | 28 Jul 2016 |
Entity Number: | 3925527 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 2225 65TH STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALCO PLUMBING INC. | DOS Process Agent | 2225 65TH STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
ARKADY KUDRYAVSKY | Chief Executive Officer | 2225 65TH STREET, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-11 | 2016-05-31 | Address | 1410 AVE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2014-07-11 | 2016-05-31 | Address | 1410 AVEP, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2010-03-17 | 2016-05-31 | Address | 1410 AVE P, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160728000313 | 2016-07-28 | CERTIFICATE OF DISSOLUTION | 2016-07-28 |
160531006411 | 2016-05-31 | BIENNIAL STATEMENT | 2016-03-01 |
140711002259 | 2014-07-11 | BIENNIAL STATEMENT | 2014-03-01 |
100317000820 | 2010-03-17 | CERTIFICATE OF INCORPORATION | 2010-03-17 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State