Search icon

CONTOUR ALTERATIONS, INC.

Print

Details

Entity Number 841703

Status Inactive

NameCONTOUR ALTERATIONS, INC.

CountySuffolk

Date of registration 13 May 1983 (41 years ago)

Date of dissolution 23 Jun 1993

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 584, FARMINGVILLE, NY, United States, 11738

Address ZIP code 11738

Principal Address 36 POWELL AVENUE, FARMINGVILLE, NY, United States, 11738

Principal Address ZIP code 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 584, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address

ANDREW R. LAUX

Chief Executive Officer

36 POWELL AVENUE, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value

1983-05-13

1992-11-16

Address

36 POWELL AVE., FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-896134

1993-06-23

DISSOLUTION BY PROCLAMATION

1993-06-23

921116002670

1992-11-16

BIENNIAL STATEMENT

1992-05-01

A979907-3

1983-05-13

CERTIFICATE OF INCORPORATION

1983-05-13

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts