Name: | R. ALESSI EQUIPMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1988 (37 years ago) |
Entity Number: | 1252057 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 ROSLYN PLACE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 ROSLYN PLACE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
RAYMOND ALESSI | Chief Executive Officer | 197 FOX RIDGE ROAD, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-12 | 2008-04-16 | Address | 35 ROSLYN PL, MOUNT VERNON, NY, 10550, 4542, USA (Type of address: Service of Process) |
2002-04-12 | 2008-04-16 | Address | 35 ROSLYN PL, MOUNT VERNON, NY, 10550, 4542, USA (Type of address: Principal Executive Office) |
1995-06-29 | 1998-07-14 | Address | 16 ANN CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2002-04-12 | Address | 14 SHAROT ST, NEW ROCHELLE, NY, 10801, 2109, USA (Type of address: Principal Executive Office) |
1995-06-29 | 2002-04-12 | Address | 14 SHAROT ST, NEW ROCHELLE, NY, 10801, 2109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140609002052 | 2014-06-09 | BIENNIAL STATEMENT | 2014-04-01 |
120522002376 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100513002767 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080416002261 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
060501003315 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State