Name: | ALDERTON INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1985 (40 years ago) |
Date of dissolution: | 08 Apr 1994 |
Entity Number: | 999957 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 67-47 ALDERTON STREET, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALDERTON INDUSTRIES INC. | DOS Process Agent | 67-47 ALDERTON STREET, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
RONALD SCHULER | Chief Executive Officer | 67-47 ALDERTON STREET, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
1985-05-24 | 1986-06-16 | Address | 71-54 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940408000237 | 1994-04-08 | CERTIFICATE OF DISSOLUTION | 1994-04-08 |
000045003190 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
930104002457 | 1993-01-04 | BIENNIAL STATEMENT | 1992-05-01 |
B370395-2 | 1986-06-16 | CERTIFICATE OF AMENDMENT | 1986-06-16 |
B230450-2 | 1985-05-24 | CERTIFICATE OF INCORPORATION | 1985-05-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State