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
Name | Role | Address |
---|---|---|
ALICE BYRNE | Chief Executive Officer | 554 ARGYLE RD, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 554 ARGYLE ROAD, BROOKLYN, NY, United States, 11230 |
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) |
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