Search icon

GEORGIA ALCO

Company Details

Name: GEORGIA ALCO
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1988 (37 years ago)
Entity Number: 1284692
ZIP code: 10168
County: New York
Place of Formation: Georgia
Foreign Legal Name: ALCO CORPORATION, INC.
Fictitious Name: GEORGIA ALCO
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 324 ROBERT ST / PO BOX 1957, CODY, WY, United States, 82414

Chief Executive Officer

Name Role Address
RAY HUMPHRIES Chief Executive Officer PO BOX 1957, CODY, WY, United States, 82414

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2010-08-19 2019-11-27 Address 10 EAST 40TH STREET / 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-12-23 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2009-12-23 2010-08-19 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-08-01 2010-08-19 Address 324 ROBERT ST, P.O. BOX 1957, CODY, WY, 82414, USA (Type of address: Principal Executive Office)
2004-09-22 2006-08-01 Address 1725 SHERIDAN AVE., #149, P.O. BOX 1957, CODY, WY, 82414, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-110911 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-110910 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
140804006755 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806007024 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100819002538 2010-08-19 BIENNIAL STATEMENT 2010-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State