Search icon

REBECCA ALSTON, INCORPORATED

Company Details

Name: REBECCA ALSTON, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1985 (40 years ago)
Entity Number: 1024983
ZIP code: 10017
County: New York
Place of Formation: New York
Address: & KASS., P.C., 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Principal Address: 114 WEST 86TH. STREET, #6C, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REBECCA ALSTON Chief Executive Officer 114 WEST 86TH. STREET, #6C, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
KANTOR DAVIDOFF WOLFE RABBINO DOS Process Agent & KASS., P.C., 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-09-18 2017-10-31 Address 150 WEST 26TH STREET, STUDIO 301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-09-18 2017-10-31 Address 150 WEST 26TH STREET, STUDIO 301, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-10-07 2003-09-18 Address 107 WEST 25TH STREET, APT 5B, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-08-04 2003-09-18 Address 30 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1995-08-04 1999-10-07 Address 670 BROADWAY, NEW YORK, NY, 10012, 2318, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171031006231 2017-10-31 BIENNIAL STATEMENT 2017-09-01
130919006317 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110927002013 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090928002971 2009-09-28 BIENNIAL STATEMENT 2009-09-01
030918002617 2003-09-18 BIENNIAL STATEMENT 2003-09-01
991007002292 1999-10-07 BIENNIAL STATEMENT 1999-09-01
950804002146 1995-08-04 BIENNIAL STATEMENT 1993-09-01
B266733-4 1985-09-13 CERTIFICATE OF INCORPORATION 1985-09-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State