Name: | A & L HANDBAGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1988 (36 years ago) |
Entity Number: | 1267772 |
ZIP code: | 12551 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 8, NEWBURGH, NY, United States, 12551 |
Principal Address: | 19 rivers edge, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A & L HANDBAGS, INC. | DOS Process Agent | PO BOX 8, NEWBURGH, NY, United States, 12551 |
Name | Role | Address |
---|---|---|
WILLIAM KAPLAN | Chief Executive Officer | 302 N. WATER ST, PO BOX 8, NEWBURGH, NY, United States, 12551 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 302 N. WATER ST, PO BOX 8, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 302 N. WATER ST, PO BOX 8, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-07 | Address | PO BOX 8, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
2020-02-28 | 2021-01-06 | Address | PO BOX 8, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
2014-12-22 | 2020-02-28 | Address | 302 N. WATER ST, PO BOX 8, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
2014-12-22 | 2020-02-28 | Address | 302 N. WATER ST, PO BOX 8, NEWBURGH, NY, 12551, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2014-12-22 | Address | 302 N. WATER ST, PO BOX 8, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1992-12-14 | 2025-01-07 | Address | 302 N. WATER ST, PO BOX 8, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2014-12-22 | Address | 302 N. WATER ST, PO BOX 8, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1988-12-20 | 1992-12-14 | Address | 302 NORTH WATER ST, P.O. BOX 8, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003860 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230105004012 | 2023-01-05 | BIENNIAL STATEMENT | 2022-12-01 |
210106061304 | 2021-01-06 | BIENNIAL STATEMENT | 2020-12-01 |
200228060189 | 2020-02-28 | BIENNIAL STATEMENT | 2018-12-01 |
141222006076 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
130111002355 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
110321002974 | 2011-03-21 | BIENNIAL STATEMENT | 2010-12-01 |
081217002782 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061218002451 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050111002770 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State