Search icon

ALSTORES REALTY CORPORATION

Company Details

Name: ALSTORES REALTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1947 (77 years ago)
Date of dissolution: 07 May 1996
Entity Number: 67866
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ALSTORES REALTY CORPORATION DOS Process Agent 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1950-09-15 1973-10-12 Address 401 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1947-11-21 1950-09-15 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960507000220 1996-05-07 CERTIFICATE OF TERMINATION 1996-05-07
C221856-3 1995-04-17 ASSUMED NAME CORP INITIAL FILING 1995-04-17
A743936-5 1981-03-03 CERTIFICATE OF MERGER 1981-03-03
A107796-3 1973-10-12 CERTIFICATE OF AMENDMENT 1973-10-12
F875-3 1950-09-15 CERTIFICATE OF AMENDMENT 1950-09-15
F808-9 1947-11-21 APPLICATION OF AUTHORITY 1947-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100182740 0215600 1985-12-04 242-02 61ST. AVENUE, DOUGLASTON, NY, 11362
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-12-04
Case Closed 1985-12-04

Date of last update: 02 Mar 2025

Sources: New York Secretary of State