Search icon

ALUX AUTOMOBILES CORPORATION

Company Details

Name: ALUX AUTOMOBILES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1984 (41 years ago)
Date of dissolution: 11 Jan 2000
Entity Number: 893968
ZIP code: 11375
County: Queens
Place of Formation: Maine
Address: 98-20 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JOSEPH L. MORRISON Chief Executive Officer 17 GLASGOW TERR., MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
C/O NATHAN AND ROCCAMO DOS Process Agent 98-20 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1988-08-17 2000-01-11 Address 98-20 METROPOLITAN AVE., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1984-02-09 1988-08-17 Address % VINCENT E. CEROW, 102 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000111000300 2000-01-11 SURRENDER OF AUTHORITY 2000-01-11
980318002623 1998-03-18 BIENNIAL STATEMENT 1998-02-01
940314002762 1994-03-14 BIENNIAL STATEMENT 1994-02-01
930308002081 1993-03-08 BIENNIAL STATEMENT 1993-02-01
B674771-3 1988-08-17 CERTIFICATE OF AMENDMENT 1988-08-17
B067876-5 1984-02-09 APPLICATION OF AUTHORITY 1984-02-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State