Search icon

ALCOTT GROUP INC.

Headquarter

Company Details

Name: ALCOTT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1986 (39 years ago)
Entity Number: 1115633
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 71 EXECUTIVE BLVD STE 1, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALCOTT GROUP INC. DOS Process Agent 71 EXECUTIVE BLVD STE 1, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
STEVEN POLITIS Chief Executive Officer 71 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
000-930-199
State:
Alabama
Type:
Headquarter of
Company Number:
dc992eb0-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
19991151782
State:
COLORADO
Type:
Headquarter of
Company Number:
F98000004255
State:
FLORIDA
Type:
Headquarter of
Company Number:
000156423
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0602524
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
401436
State:
IDAHO

History

Start date End date Type Value
2020-04-28 2020-10-01 Address 71 EXECUTIVE BLVD STE 1, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Service of Process)
1998-05-01 2020-04-28 Address 71 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Chief Executive Officer)
1998-05-01 2020-04-28 Address 71 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Principal Executive Office)
1998-05-01 2020-04-28 Address 71 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Service of Process)
1993-05-20 1998-05-01 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001062353 2020-10-01 BIENNIAL STATEMENT 2020-09-01
200428060026 2020-04-28 BIENNIAL STATEMENT 2018-09-01
160908006295 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140917006167 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120924002036 2012-09-24 BIENNIAL STATEMENT 2012-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State