Search icon

A&L II NEW YORK CORPORATION

Print

Details

Entity Number 2397366

Status Inactive

NameA&L II NEW YORK CORPORATION

CountyQueens

Date of registration 12 Jul 1999 (25 years ago)

Date of dissolution 28 Oct 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 188-02 UNION TURNPIKE, FLUSHING, NY, United States, 11365

Address ZIP code 11365

Principal Address 188-02 UNION TPKE, FLUSHING, NY, United States, 11365

Principal Address ZIP code 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

188-02 UNION TURNPIKE, FLUSHING, NY, United States, 11365

Chief Executive Officer

Name Role Address

HAIM LEVI

Chief Executive Officer

188-02 UNION TPKE, FLUSHING, NY, United States, 11365

Filings

Filing Number Date Filed Type Effective Date

DP-1793728

2009-10-28

DISSOLUTION BY PROCLAMATION

2009-10-28

010730002417

2001-07-30

BIENNIAL STATEMENT

2001-07-01

990811000231

1999-08-11

CERTIFICATE OF AMENDMENT

1999-08-11

990712000546

1999-07-12

CERTIFICATE OF INCORPORATION

1999-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

268018

CNV_SI

INVOICED

2004-05-24

20

SI - Certificate of Inspection fee (scales)

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts