Search icon

ALLYSON INTERIORS, INC.

Print

Details

Entity Number 373895

Status Inactive

NameALLYSON INTERIORS, INC.

CountySuffolk

Date of registration 01 Jul 1975 (49 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

16 COPTOR CT, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address

THOMAS KING

Chief Executive Officer

16 COPTOR CT, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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