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
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 |
Name | Role | Address |
---|---|---|
ALICE P ABERNATHY | Chief Executive Officer | 160 E 56TH ST., NEW YORK, NY, United States, 10022 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State