ALPINE LEGACY FUNDING CORP.

Name: | ALPINE LEGACY FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1994 (31 years ago) |
Entity Number: | 1838176 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 68 S Service Rd, Ste 120, NEW YORK, NY, United States, 11747 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KIM CUOZZO | Chief Executive Officer | 11 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 11 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 11 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2024-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-07-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708000317 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220719002576 | 2022-07-19 | BIENNIAL STATEMENT | 2022-07-01 |
200714060319 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
SR-21915 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21916 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State