Name: | ALIATA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1952 (73 years ago) |
Date of dissolution: | 29 Jun 2004 |
Entity Number: | 83343 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ANNE FARBER, ESQ., 100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE FARBER, ESQ., GOODKIND LABATON RUDOFF & SUCHAROW LLP | Agent | 100 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
C/O GOODKIND LABATON RUDOFF & SUCHAROW LLP | DOS Process Agent | ATTN: ANNE FARBER, ESQ., 100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1952-01-30 | 2002-06-14 | Address | 475 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040629000688 | 2004-06-29 | CERTIFICATE OF DISSOLUTION | 2004-06-29 |
020614000001 | 2002-06-14 | CERTIFICATE OF AMENDMENT | 2002-06-14 |
B471978-2 | 1987-03-19 | ASSUMED NAME CORP INITIAL FILING | 1987-03-19 |
82493 | 1957-10-28 | CERTIFICATE OF AMENDMENT | 1957-10-28 |
8168-122 | 1952-01-30 | CERTIFICATE OF INCORPORATION | 1952-01-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State