Name: | ALCO INDUSTRIAL POWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1977 (48 years ago) |
Date of dissolution: | 28 Jan 1987 |
Entity Number: | 423889 |
ZIP code: | 10005 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1977-02-11 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-02-11 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-6698 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-6699 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20100517034 | 2010-05-17 | ASSUMED NAME LLC INITIAL FILING | 2010-05-17 |
B450845-4 | 1987-01-28 | CERTIFICATE OF DISSOLUTION | 1987-01-28 |
A377781-13 | 1977-02-11 | CERTIFICATE OF INCORPORATION | 1977-02-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State