Search icon

ALU INC.

Print

Details

Entity Number 1393964

Status Active

NameALU INC.

CountyNew York

Date of registration 31 Oct 1989 (35 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 11 Mayfield Ave, Edison, NJ, United States, 08837

Principal Address ZIP code

Address 909 Third Avenue - 27th Floor, New York, NY, United States, 10022

Address ZIP code 10022

DOS Process Agent

Name Role Address

MICHAEL L. MARTELL

DOS Process Agent

909 Third Avenue - 27th Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address

ABRAMO MANFROTTO

Chief Executive Officer

11 MAYFIELD AVE, EDISON, NJ, United States, 08837

Agent

Name Role Address

THE PRENTICE-HALL CORPORATION SYSTEM, INC.

Agent

80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value

2023-10-06

2023-10-06

Address

11 MAYFIELD AVE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)

2023-10-06

2023-10-06

Address

240 ANDERSON AVENUE, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)

2019-10-01

2023-10-06

Address

909 THIRD AVENUE - 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2017-10-03

2019-10-01

Address

MORRISON COHEN LLP, 909 3RD AV, 909 THIRD AVENUE - 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2015-11-10

2023-10-06

Address

240 ANDERSON AVENUE, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)

2015-11-10

2017-10-03

Address

MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2013-10-18

2015-11-10

Address

138 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2012-01-12

2013-10-18

Address

138 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2012-01-12

2015-11-10

Address

240 ANDERSON AVENUE, MOONACHIE, NJ, 07074, USA (Type of address: Service of Process)

2012-01-12

2015-11-10

Address

138 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

231006003492

2023-10-06

BIENNIAL STATEMENT

2023-10-01

211102002076

2021-11-02

BIENNIAL STATEMENT

2021-11-02

191001060183

2019-10-01

BIENNIAL STATEMENT

2019-10-01

171003007208

2017-10-03

BIENNIAL STATEMENT

2017-10-01

151110006034

2015-11-10

BIENNIAL STATEMENT

2015-10-01

131018006419

2013-10-18

BIENNIAL STATEMENT

2013-10-01

120112002880

2012-01-12

BIENNIAL STATEMENT

2011-10-01

091016002895

2009-10-16

BIENNIAL STATEMENT

2009-10-01

071009002616

2007-10-09

BIENNIAL STATEMENT

2007-10-01

051125002304

2005-11-25

BIENNIAL STATEMENT

2005-10-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts