ALPINE-BAKER CORPORATION

Name: | ALPINE-BAKER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1987 (38 years ago) |
Entity Number: | 1155937 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 West Red Oak Lane, White Plains, NY, United States, 10604 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARC BAKER | Chief Executive Officer | 4 WEST RED OAK LANE, SUITE 109, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 4 WEST RED OAK LANE, SUITE 109, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2023-03-09 | Address | ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-03 | Address | ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000101 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230309001327 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
190405002019 | 2019-04-05 | BIENNIAL STATEMENT | 2019-03-01 |
170331002036 | 2017-03-31 | BIENNIAL STATEMENT | 2017-03-01 |
151210000047 | 2015-12-10 | CERTIFICATE OF CHANGE | 2015-12-10 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State