Name: | ALIMIR MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1949 (75 years ago) |
Date of dissolution: | 27 Jun 2016 |
Entity Number: | 64523 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 152 WEST 57TH ST, 12TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ABC REALTY | DOS Process Agent | 152 WEST 57TH ST, 12TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALICE KENNEY | Chief Executive Officer | C/O ABC REALTY, 152 WEST 57TH ST, 12TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-11 | 2014-01-09 | Address | C/O ABC REALTY, 152 WEST 57TH / 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-04-11 | 2014-01-09 | Address | 152 WEST 57TH, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2012-04-11 | 2014-01-09 | Address | 152 WEST 57TH ST, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-05-18 | 2012-04-11 | Address | C/O AJ CLARKE REAL ESTATE CORP, 1881 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2005-05-18 | 2012-04-11 | Address | 1881 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160627000921 | 2016-06-27 | CERTIFICATE OF DISSOLUTION | 2016-06-27 |
140109002374 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120411002022 | 2012-04-11 | BIENNIAL STATEMENT | 2011-12-01 |
060117002787 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
050518002845 | 2005-05-18 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State