ALCON U.S.A. INC.

Name: | ALCON U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1993 (32 years ago) |
Entity Number: | 1718170 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MMC, 140 EAST 56TH ST, SUITE 1D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONY CONTOMICHALOS | Chief Executive Officer | C/O MMC, 140 EAST 56TH ST, SUITE 1D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANTONY CONTOMICHALOS | DOS Process Agent | C/O MMC, 140 EAST 56TH ST, SUITE 1D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | C/O MMC, 140 EAST 56TH ST, SUITE 1D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-04-08 | 2023-12-14 | Address | C/O MMC, 140 EAST 56TH ST, SUITE 1D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-04-08 | 2023-12-14 | Address | C/O MMC, 140 EAST 56TH ST, SUITE 1D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-05-23 | 2009-04-08 | Address | 140 EAST 56TH ST #11K, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-05-23 | 2009-04-08 | Address | 140 EAST 56TH ST #111K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214000005 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
220902001929 | 2022-09-02 | BIENNIAL STATEMENT | 2021-04-01 |
190716060065 | 2019-07-16 | BIENNIAL STATEMENT | 2019-04-01 |
170407006575 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150701007277 | 2015-07-01 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State