Search icon

ALICE BYRNE INVESTIGATIONS, INC.

Company Details

Name: ALICE BYRNE INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1976 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 396213
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 554 ARGYLE ROAD, BROOKLYN, NY, United States, 11230
Principal Address: 554 ARGYLE RD, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE BYRNE Chief Executive Officer 554 ARGYLE RD, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 554 ARGYLE ROAD, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2004-04-09 2006-04-21 Address 554 ARGYLE RD, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2002-04-10 2006-04-21 Address 54 ARGYLE RD, BROOKLYN, NY, 11230, 1510, USA (Type of address: Chief Executive Officer)
1993-01-07 2004-04-09 Address 554 ARGYLE ROAD, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1993-01-07 2006-04-21 Address 554 ARGYLE ROAD, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1993-01-07 2002-04-10 Address 554 ARGYLE ROAD, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2098327 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080528003025 2008-05-28 BIENNIAL STATEMENT 2008-04-01
20071009041 2007-10-09 ASSUMED NAME LLC INITIAL FILING 2007-10-09
060421003305 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040409003055 2004-04-09 BIENNIAL STATEMENT 2004-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State