ALP SIGNS CORP.

Name: | ALP SIGNS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1993 (32 years ago) |
Entity Number: | 1734129 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 136 WEST 83RD ST, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 WEST 83RD ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
CLIFFORD FAULKNER | Chief Executive Officer | 136 WEST 83RD ST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 136 WEST 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-20 | 2025-06-02 | Address | 136 WEST 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 136 WEST 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-06-02 | Address | 136 WEST 83RD ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000396 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230620000060 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
210604060137 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190606060067 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170713006146 | 2017-07-13 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State