Name: | ALCENA MEDICAL COMMUNICATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1990 (35 years ago) |
Entity Number: | 1440946 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 37 DAVIS AVENUE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALIERE ALCENA | Chief Executive Officer | 37 DAVIS AVENUE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 DAVIS AVENUE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-02 | 2014-06-19 | Address | 37 DAVIS AVENUE, WHITE PLAINS, NY, 10601, 1003, USA (Type of address: Service of Process) |
1992-11-10 | 2014-06-19 | Address | 37 DAVIS AVENUE, WHITE PLAINS, NY, 10601, 1003, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 2014-06-19 | Address | 37 DAVIS AVENUE, WHITE PLAINS, NY, 10601, 1003, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1993-08-02 | Address | 37 DAVIS AVENUE, WHITE PLAINS, NY, 10601, 1003, USA (Type of address: Service of Process) |
1990-04-23 | 1992-11-10 | Address | 170 MAPLE AVENUE, SUITE 204, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140619002211 | 2014-06-19 | BIENNIAL STATEMENT | 2014-04-01 |
120524002854 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100421003046 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080508003153 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
060412002564 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State