Name: | ALUMA-TRIM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1976 (49 years ago) |
Entity Number: | 415323 |
ZIP code: | 11208 |
County: | Nassau |
Place of Formation: | New York |
Address: | 239 RICHMOND ST, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID YARMEISCH | Chief Executive Officer | 239 RICHMOND ST, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 239 RICHMOND ST, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-21 | 1998-11-12 | Address | 239 RICHMOND ST., BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1998-11-12 | Address | 239 RICHMOND ST., BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
1993-01-21 | 1998-11-12 | Address | 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1976-11-17 | 1993-01-21 | Address | 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090114021 | 2009-01-14 | ASSUMED NAME CORP INITIAL FILING | 2009-01-14 |
041214002012 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021105002222 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
001201002369 | 2000-12-01 | BIENNIAL STATEMENT | 2000-11-01 |
981112002322 | 1998-11-12 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State