Search icon

ALTRAY IMPORTS, INC.

Company Details

Name: ALTRAY IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1953 (72 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 91539
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 19 WEST ELM STREET, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WEST ELM STREET, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
ERNEST R. ALBERT Chief Executive Officer 19 WEST ELM STREET, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2009-06-18 2012-07-31 Address 19 WEST ELM STREET, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2007-05-16 2009-06-18 Address 19 WEST ELM STREET, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1993-06-23 2007-05-16 Address 19 WEST ELM STREET, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1993-06-23 2009-06-18 Address 19 WEST ELM STREET, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1993-06-23 2009-06-18 Address 19 WEST ELM STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246773 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120731002117 2012-07-31 BIENNIAL STATEMENT 2011-05-01
090618002362 2009-06-18 BIENNIAL STATEMENT 2009-05-01
070516002703 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050713002866 2005-07-13 BIENNIAL STATEMENT 2005-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State