Search icon

ALE-TECHNIQUES, INC.

Print

Details

Entity Number 3076190

Status Inactive

NameALE-TECHNIQUES, INC.

CountyOrange

Date of registration 09 Jul 2004 (20 years ago)

Date of dissolution 25 Jan 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2452B LUCAS TURNPIKE, HUGH FALLS, NY, United States, 12440

Address ZIP code 12440

Principal Address DANIEL J ALE, 1785 ROUTE 300, NEWBURGH, NY, United States, 12550

Principal Address ZIP code 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2452B LUCAS TURNPIKE, HUGH FALLS, NY, United States, 12440

Chief Executive Officer

Name Role Address

DANIEL J ALE

Chief Executive Officer

2452B LUCAS TURNPIKE, HIGH FALLS, NY, United States, 12440

History

Start date End date Type Value

2006-07-25

2008-09-18

Address

10 HIDDEN VIEW DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

2006-07-25

2008-09-18

Address

DANIEL J ALE, 10 HIDDEN VIEW DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

2006-07-25

2008-09-18

Address

5405A RT 9WIEW DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

2004-07-09

2006-07-25

Address

10 HIDDEN VIEW DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2117852

2012-01-25

DISSOLUTION BY PROCLAMATION

2012-01-25

080918002160

2008-09-18

BIENNIAL STATEMENT

2008-07-01

060725002313

2006-07-25

BIENNIAL STATEMENT

2006-07-01

040709000445

2004-07-09

CERTIFICATE OF INCORPORATION

2004-07-09

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts