Search icon

ALERON, INC.

Company Details

Name: ALERON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1983 (42 years ago)
Date of dissolution: 24 Oct 2017
Entity Number: 857999
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 342 E 53RD ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL ALEMAN Chief Executive Officer 342 EAST 53RD ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O BEATRIZ CERVINO DOS Process Agent 342 E 53RD ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-09-27 2009-08-03 Address 645 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-09-27 2009-08-03 Address 645 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-09-27 2009-08-03 Address PERSONAL SERVICES, 610 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1993-09-24 1999-09-27 Address 610 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1993-03-11 1999-09-27 Address 610 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171024000598 2017-10-24 CERTIFICATE OF DISSOLUTION 2017-10-24
090803002039 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070807002589 2007-08-07 BIENNIAL STATEMENT 2007-07-01
051012002280 2005-10-12 BIENNIAL STATEMENT 2005-07-01
030807002429 2003-08-07 BIENNIAL STATEMENT 2003-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State