Name: | ALCAR PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1954 (71 years ago) |
Date of dissolution: | 28 Jul 1999 |
Entity Number: | 94186 |
ZIP code: | 11210 |
County: | New York |
Place of Formation: | New York |
Address: | 1172 E 29TH ST., BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1172 E 29TH ST., BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
ALBERT J. OKAS | Chief Executive Officer | 1172 E. 29TH ST., BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
1954-04-26 | 1995-03-10 | Address | 154 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990728000093 | 1999-07-28 | CERTIFICATE OF DISSOLUTION | 1999-07-28 |
980417002478 | 1998-04-17 | BIENNIAL STATEMENT | 1998-04-01 |
960515002664 | 1996-05-15 | BIENNIAL STATEMENT | 1996-04-01 |
950310002026 | 1995-03-10 | BIENNIAL STATEMENT | 1993-04-01 |
B248431-2 | 1985-07-17 | ASSUMED NAME CORP INITIAL FILING | 1985-07-17 |
8720-21 | 1954-04-26 | CERTIFICATE OF INCORPORATION | 1954-04-26 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State