ALPERT ENTERPRISES, INC.

Name: | ALPERT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1980 (45 years ago) |
Date of dissolution: | 29 Aug 2011 |
Entity Number: | 654487 |
ZIP code: | 10573 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1 PUTNAM AVE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD GUARINO | Chief Executive Officer | 1 PUTNAM AVE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 PUTNAM AVE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-30 | 1996-11-07 | Address | ROUTE 6 AND 22, BREWSTER, NY, 10509, 9806, USA (Type of address: Chief Executive Officer) |
1993-11-30 | 1996-11-07 | Address | ROUTE 6 AND 22, BREWSTER, NY, 10509, 9806, USA (Type of address: Principal Executive Office) |
1993-11-30 | 1996-11-07 | Address | ROUTE 6 AND 22, BREWSTER, NY, 10509, 9806, USA (Type of address: Service of Process) |
1980-10-03 | 1993-11-30 | Address | 320 CHAPPAQUA RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110829000698 | 2011-08-29 | CERTIFICATE OF DISSOLUTION | 2011-08-29 |
081015002651 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
061016002405 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041118002437 | 2004-11-18 | BIENNIAL STATEMENT | 2004-10-01 |
021022002734 | 2002-10-22 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State