Search icon

ALICE OF NEW YORK, INC.

Company Details

Name: ALICE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1984 (41 years ago)
Date of dissolution: 02 Sep 1999
Entity Number: 913517
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O ALLANA OF NEW YORK, 160 EAST 56TH ST., NEW YORK, NY, United States, 10022
Principal Address: 160 E 56TH ST., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALICE P. ABERNATHY DOS Process Agent C/O ALLANA OF NEW YORK, 160 EAST 56TH ST., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALICE P ABERNATHY Chief Executive Officer 160 E 56TH ST., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-07-11 1998-05-06 Address % ALLANA OF NEW YORK, 160 E 56TH ST., NEW YORK, NY, 10022, 3609, USA (Type of address: Service of Process)
1984-05-22 1995-07-11 Address 90 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1984-05-02 1984-05-22 Address 19 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990902000143 1999-09-02 CERTIFICATE OF DISSOLUTION 1999-09-02
980506002627 1998-05-06 BIENNIAL STATEMENT 1998-05-01
960514002649 1996-05-14 BIENNIAL STATEMENT 1996-05-01
950711002404 1995-07-11 BIENNIAL STATEMENT 1993-05-01
B287720-4 1985-11-13 CERTIFICATE OF MERGER 1985-11-13

Trademarks Section

Serial Number:
73498190
Mark:
ALLANA OF NEW YORK
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1984-09-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ALLANA OF NEW YORK

Goods And Services

For:
Electrolysis and Hair Removal Services
First Use:
1980-07-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State