Name: | A.L.A. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1954 (71 years ago) |
Date of dissolution: | 30 Apr 2007 |
Entity Number: | 93568 |
ZIP code: | 12550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 RENWICK STREET, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP MERLIN | DOS Process Agent | 25 RENWICK STREET, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
PHILIP MERLIN | Chief Executive Officer | 25 RENWICK STREET, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1975-01-28 | 1995-03-24 | Address | 99 CALVERT ST., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1954-02-18 | 1975-01-28 | Address | 175 MAIN ST., ROOM 601, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070430000532 | 2007-04-30 | CERTIFICATE OF DISSOLUTION | 2007-04-30 |
000331002517 | 2000-03-31 | BIENNIAL STATEMENT | 2000-02-01 |
980407002830 | 1998-04-07 | BIENNIAL STATEMENT | 1998-02-01 |
950324002120 | 1995-03-24 | BIENNIAL STATEMENT | 1994-02-01 |
B081859-2 | 1984-03-21 | ASSUMED NAME CORP INITIAL FILING | 1984-03-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State