Name: | ALPINE MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1994 (31 years ago) |
Entity Number: | 1806583 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 BROADHOLLOW RD STE 101, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 3564 SUNRISE HWY, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 BROADHOLLOW RD STE 101, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MICHAEL B LESSNE | Chief Executive Officer | 39 PEACOCK LANE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-01 | 2024-03-01 | Address | 39 PEACOCK LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-03-01 | Address | 3564 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
2023-10-17 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-17 | 2023-10-17 | Address | 39 PEACOCK LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301040703 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
231017001250 | 2023-10-17 | BIENNIAL STATEMENT | 2022-03-01 |
140718002237 | 2014-07-18 | BIENNIAL STATEMENT | 2014-03-01 |
120412002480 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100331002635 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State