Search icon

ALCON U.S.A. INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ANTONY CONTOMICHALOS Chief Executive Officer C/O MMC, 140 EAST 56TH ST, SUITE 1D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ANTONY CONTOMICHALOS DOS Process Agent C/O MMC, 140 EAST 56TH ST, SUITE 1D, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State