Search icon

ALURE DESIGNS, INC.

Headquarter

Company Details

Name: ALURE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1979 (46 years ago)
Date of dissolution: 10 Nov 2021
Entity Number: 565952
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 70 MALL DRIVE, COMMACK, NY, United States, 11725

Contact Details

Phone +1 516-296-7777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALURE DESIGNS, INC. DOS Process Agent 70 MALL DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
SALVATORE FERRO Chief Executive Officer 70 MALL DRIVE, COMMACK, NY, United States, 11725

Links between entities

Type:
Headquarter of
Company Number:
1044225
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1266394-DCA Inactive Business 2007-09-01 2023-02-28

History

Start date End date Type Value
2021-12-30 2024-12-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-10-25 2021-12-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-08-30 2021-10-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-07-22 2019-06-05 Address 1 COMMERCIAL COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-07-22 2019-06-05 Address 1 COMMERCIAL COURT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211110002292 2021-11-09 CERTIFICATE OF MERGER 2021-11-09
211021003017 2021-10-21 BIENNIAL STATEMENT 2021-10-21
190605060484 2019-06-05 BIENNIAL STATEMENT 2019-06-01
20181001011 2018-10-01 ASSUMED NAME LLC INITIAL FILING 2018-10-01
150910006064 2015-09-10 BIENNIAL STATEMENT 2015-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3426556 LICENSE REPL INVOICED 2022-03-15 15 License Replacement Fee
3426558 LICENSE REPL INVOICED 2022-03-15 15 License Replacement Fee
3292214 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3292213 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3077645 LICENSE REPL CREDITED 2019-08-29 15 License Replacement Fee
2978185 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978186 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2539526 RENEWAL INVOICED 2017-01-25 100 Home Improvement Contractor License Renewal Fee
2539505 TRUSTFUNDHIC INVOICED 2017-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937492 DCA-MFAL INVOICED 2015-01-12 75 Manual Fee Account Licensing

Date of last update: 17 Mar 2025

Sources: New York Secretary of State