Search icon

ALIMAX GROUP, CORP

Company Details

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

DOS Process Agent

Name Role Address
ALIMAX GROUP, CORP DOS Process Agent 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
TATSIANA FIODARAVA Chief Executive Officer 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

History

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)

Filings

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