Search icon

ALFIE ARMS CORP.

Company Details

Name: ALFIE ARMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1988 (37 years ago)
Entity Number: 1282920
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 440 NITH AVE, STE. 1500, New York, NY, United States, 10001
Principal Address: 440 NINTH AVE, STE. 1500, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 45000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NICLAS NAGLER, C/O CENTURY MANAGEMENT SERVICES Chief Executive Officer 440 NINTH AVE, STE.1500, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CENTURY MANAGEMENT SERVICES, INC. DOS Process Agent 440 NITH AVE, STE. 1500, New York, NY, United States, 10001

History

Start date End date Type Value
2023-01-12 2023-07-21 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1
2021-11-09 2023-01-12 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1
2016-08-02 2018-08-01 Address 7110 REPUBLIC AIRPORT, 3RD FLOOR, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2016-08-02 2018-08-01 Address 7110 REPUBLIC AIRPORT, 3RD FLOOR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2016-08-02 2018-08-01 Address 7110 REPUBLIC AIRPORT, 3RD FLOOR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211019002735 2021-10-19 BIENNIAL STATEMENT 2021-10-19
180801006370 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006353 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140811006408 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120820002423 2012-08-20 BIENNIAL STATEMENT 2012-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State