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
Name | Role | Address |
---|---|---|
ALCOTT GROUP INC. | DOS Process Agent | 71 EXECUTIVE BLVD STE 1, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
STEVEN POLITIS | Chief Executive Officer | 71 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735 |
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) |
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