Name: | ALCHEMY PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1990 (35 years ago) |
Entity Number: | 1485547 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 55 MAJOR LOCKWOOD LANE, POUND RIDGE, NY, United States, 10576 |
Address: | 444 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH STUART HORN | Chief Executive Officer | 55 MAJOR LOCKWOOD LANE, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
SCHWARTZ, SLADKUS, REICH, GREENBERG & ATLAS LLP | DOS Process Agent | 444 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
31HO0725787 | CORPORATE BROKER | 2026-01-20 |
109914090 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401285798 | REAL ESTATE SALESPERSON | 2026-02-25 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-04-22 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2022-11-14 | 2022-11-14 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2022-11-14 | 2024-02-15 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2022-04-05 | 2022-11-14 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2022-01-06 | 2022-04-05 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061202 | 2021-06-01 | BIENNIAL STATEMENT | 2020-11-01 |
151218002046 | 2015-12-18 | BIENNIAL STATEMENT | 2014-11-01 |
121113002087 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101103002697 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
100616002097 | 2010-06-16 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State