Search icon

ALOU CORP.

Print

Details

Entity Number 4143071

Status Active

NameALOU CORP.

CountyWestchester

Date of registration 16 Sep 2011 (13 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 664, CROSS RIVER, NY, United States, 10518

Address ZIP code 10518

Principal Address 320 Guinea Road, BREWSTER, NY, United States, 10509

Principal Address ZIP code 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ALBERT D'ALISA

Chief Executive Officer

PO BOX 664, CROSS RIVER, NY, United States, 10518

DOS Process Agent

Name Role Address

ALOU CORP.

DOS Process Agent

PO BOX 664, CROSS RIVER, NY, United States, 10518

History

Start date End date Type Value

2023-10-11

2023-10-11

Address

PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)

2022-02-28

2023-10-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2013-10-31

2023-10-11

Address

PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)

2013-10-31

2015-12-21

Address

1317 RTE 35, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)

2011-09-16

2022-02-28

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2011-09-16

2023-10-11

Address

PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231011003817

2023-10-11

BIENNIAL STATEMENT

2023-09-01

220119003909

2022-01-19

BIENNIAL STATEMENT

2022-01-19

190923060044

2019-09-23

BIENNIAL STATEMENT

2019-09-01

170915006285

2017-09-15

BIENNIAL STATEMENT

2017-09-01

151221006243

2015-12-21

BIENNIAL STATEMENT

2015-09-01

131031002124

2013-10-31

BIENNIAL STATEMENT

2013-09-01

110916000679

2011-09-16

CERTIFICATE OF INCORPORATION

2011-09-16

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts