Entity Number 3076190
Status Inactive
NameALE-TECHNIQUES, INC.
CountyOrange
Date of registration 09 Jul 2004 (20 years ago) 09 Jul 2004
Date of dissolution 25 Jan 2012 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
THE CORPORATION
DOS Process Agent
2452B LUCAS TURNPIKE, HUGH FALLS, NY, United States, 12440
DANIEL J ALE
Chief Executive Officer
2452B LUCAS TURNPIKE, HIGH FALLS, NY, United States, 12440
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)
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