Name: | ALPINE MOTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1934 (90 years ago) |
Date of dissolution: | 01 May 1989 |
Entity Number: | 47750 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 EAST 40TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% CHARLES ALTMANN | DOS Process Agent | 10 EAST 40TH ST., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1934-12-07 | 1971-10-21 | Address | 8602 18TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1934-10-24 | 1971-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1934-10-24 | 1934-12-07 | Address | 904 ALBANY AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C337031-2 | 2003-09-24 | ASSUMED NAME CORP INITIAL FILING | 2003-09-24 |
C005165-3 | 1989-05-01 | CERTIFICATE OF DISSOLUTION | 1989-05-01 |
940818-6 | 1971-10-21 | CERTIFICATE OF AMENDMENT | 1971-10-21 |
13-578 | 1934-12-07 | CERTIFICATE OF AMENDMENT | 1934-12-07 |
4726-32 | 1934-10-24 | CERTIFICATE OF INCORPORATION | 1934-10-24 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State