Name: | ALADDIN FINISHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1982 (43 years ago) |
Entity Number: | 764823 |
ZIP code: | 07012 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WEBRO ROAD, CLIFTON, NJ, United States, 07012 |
Principal Address: | 438 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WEBRO ROAD, CLIFTON, NJ, United States, 07012 |
Name | Role | Address |
---|---|---|
HENRY RUGGIERO | Chief Executive Officer | 438 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-03 | 2024-06-03 | Address | 438 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2024-06-03 | Address | 438 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2024-06-03 | Address | 438 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1982-04-19 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000842 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
140711002108 | 2014-07-11 | BIENNIAL STATEMENT | 2014-04-01 |
120531002966 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100423002447 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
060421003044 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State