Name: | ALAN RICHARD TEXTILES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1976 (49 years ago) |
Entity Number: | 401324 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 40 NEW YORK AVE., WESTBURY, NY, United States, 11590 |
Principal Address: | 35 ROYAL WAY, MANHASSET HILLS, NY, United States, 11040 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN R SHAPIRO | Chief Executive Officer | 35 ROYAL WAY, MANHASSET HILLS, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ALAN RICHARD TEXTILES, LTD. | DOS Process Agent | 40 NEW YORK AVE., WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-15 | 2006-05-23 | Address | 1000 SHAMES DR, WESTBURY, NY, 11590, 1756, USA (Type of address: Service of Process) |
1996-08-06 | 2000-06-15 | Address | #3 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-02-04 | 1996-08-06 | Address | 33 COUNTRY VILLAGE LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1996-08-06 | Address | 33 COUNTRY VILLAGE LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office) |
1976-06-02 | 2023-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120727002263 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
100614002817 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080613002078 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060523003832 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040624002473 | 2004-06-24 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State