Name: | ALUFOIL PRODUCTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1948 (77 years ago) |
Date of dissolution: | 09 Aug 2024 |
Entity Number: | 81512 |
ZIP code: | 11788 |
County: | New York |
Place of Formation: | New York |
Address: | 135 OSER AVE, SUITE 3, Hauppauge, NY, United States, 11788 |
Principal Address: | 135 OSER AVE, SUITE 3, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD LENT | Chief Executive Officer | 135 OSER AVE, SUITE 3, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ALUFOIL PRODUCTS CO., INC. | DOS Process Agent | 135 OSER AVE, SUITE 3, Hauppauge, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-08-16 | Address | 135 OSER AVE, SUITE 3, HAUPPAUGE, NY, 11788, 3710, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Address | 135 OSER AVE, SUITE 3, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-08-16 | Address | 135 OSER AVE, SUITE 3, HAUPPAUGE, NY, 11788, 3710, USA (Type of address: Service of Process) |
2020-08-12 | 2024-08-16 | Address | 135 OSER AVE, SUITE 3, HAUPPAUGE, NY, 11788, 3710, USA (Type of address: Chief Executive Officer) |
2001-12-28 | 2020-08-12 | Address | 135 OSER AVE, HAUPPAUGE, NY, 11788, 3710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816002869 | 2024-08-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-09 |
220712002990 | 2022-07-12 | BIENNIAL STATEMENT | 2022-01-01 |
200812060163 | 2020-08-12 | BIENNIAL STATEMENT | 2020-01-01 |
140307002139 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120130003070 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State