Name: | ALUMISEAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1951 (74 years ago) |
Date of dissolution: | 03 Feb 2009 |
Entity Number: | 82647 |
ZIP code: | 12517 |
County: | Columbia |
Place of Formation: | New York |
Address: | 118 N MOUNTAIN RD, PO BOX 60, COPAKE FALLS, NY, United States, 12517 |
Principal Address: | 118 N MOUNTAIN ROAD, COPAKE FALLS, NY, United States, 12517 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 N MOUNTAIN RD, PO BOX 60, COPAKE FALLS, NY, United States, 12517 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JAMES J. GOLDEN | Chief Executive Officer | 7017 VERDE WAY, NAPLES, FL, United States, 34108 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-17 | 2005-12-09 | Address | 2100 WASHINGTON ST., HANOVER, MA, 02339, USA (Type of address: Principal Executive Office) |
1999-11-09 | 2001-10-17 | Address | 85 MECHANIC STREET, STE 260, LEBANON, NH, 03766, USA (Type of address: Principal Executive Office) |
1999-09-14 | 2005-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-12-18 | 1999-11-09 | Address | TWO STAMFORD LANDING-STE 100, SOUTHFIELD AVENUE, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
1992-12-18 | 1999-11-09 | Address | 63 CLUB RD, RIVERSIDE, CT, 06878, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090203000263 | 2009-02-03 | CERTIFICATE OF DISSOLUTION | 2009-02-03 |
071101002307 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051209002809 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
050603000240 | 2005-06-03 | CERTIFICATE OF CHANGE | 2005-06-03 |
031010002400 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State