Entity Number 373895
Status Inactive
NameALLYSON INTERIORS, INC.
CountySuffolk
Date of registration 01 Jul 1975 (49 years ago) 01 Jul 1975
Date of dissolution 10 Dec 2018 10 Dec 2018
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 16 COPTOR CT, HUNTINGTON, NY, United States, 11743
Address ZIP code 11743
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
16 COPTOR CT, HUNTINGTON, NY, United States, 11743
THOMAS KING
Chief Executive Officer
16 COPTOR CT, HUNTINGTON, NY, United States, 11743
1993-02-17
1997-07-18
Address
ALLYSON INTERIORS, INC., 16 COPTOR CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1975-07-01
1993-02-17
Address
16 COPTER COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
181210000349
2018-12-10
CERTIFICATE OF DISSOLUTION
2018-12-10
170707006263
2017-07-07
BIENNIAL STATEMENT
2017-07-01
150709006102
2015-07-09
BIENNIAL STATEMENT
2015-07-01
130708007284
2013-07-08
BIENNIAL STATEMENT
2013-07-01
20121011044
2012-10-11
ASSUMED NAME LLC INITIAL FILING
2012-10-11
110729002332
2011-07-29
BIENNIAL STATEMENT
2011-07-01
090702002199
2009-07-02
BIENNIAL STATEMENT
2009-07-01
070711003027
2007-07-11
BIENNIAL STATEMENT
2007-07-01
050901002659
2005-09-01
BIENNIAL STATEMENT
2005-07-01
030714002970
2003-07-14
BIENNIAL STATEMENT
2003-07-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts