Name: | ALIMAX GROUP, CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2015 (10 years ago) |
Date of dissolution: | 17 Aug 2021 |
Entity Number: | 4762808 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALIMAX GROUP, CORP | DOS Process Agent | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
TATSIANA FIODARAVA | Chief Executive Officer | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-10 | 2022-04-02 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2021-06-10 | 2022-04-02 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2017-08-16 | 2021-06-10 | Address | 2073 60TH STREET APT 2, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2017-08-16 | 2021-06-10 | Address | 2073 60TH STREET APT 2, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2015-05-21 | 2021-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-21 | 2017-08-16 | Address | 2073 60 ST., APT 2, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220402001162 | 2021-08-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-17 |
210610060729 | 2021-06-10 | BIENNIAL STATEMENT | 2021-05-01 |
190816060329 | 2019-08-16 | BIENNIAL STATEMENT | 2019-05-01 |
170816006085 | 2017-08-16 | BIENNIAL STATEMENT | 2017-05-01 |
150521010329 | 2015-05-21 | CERTIFICATE OF INCORPORATION | 2015-05-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State