Search icon

ALDERBEL MANAGEMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALDERBEL MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1994 (31 years ago)
Entity Number: 1868989
ZIP code: 10282
County: New York
Place of Formation: Delaware
Address: 20 River Terrace, Apt. 28B, New York, NY, United States, 10282
Principal Address: 20 RIVER TERRACE, STE 5C, NEW YORK, NY, United States, 10282

Chief Executive Officer

Name Role Address
MARK D. COLER Chief Executive Officer 20 RIVER TERRACE, 28B, NEW YORK, NY, United States, 10282

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 River Terrace, Apt. 28B, New York, NY, United States, 10282

Form 5500 Series

Employer Identification Number (EIN):
133790075
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-09 2013-01-11 Address 20 RIVER TERRACE / SUITE 5C, NEW YORK, NY, 10282, USA (Type of address: Principal Executive Office)
2006-11-09 2013-01-11 Address 20 RIVER TERRACE / SUITE 5C, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2006-11-09 2013-01-11 Address 20 RIVER TERRACE / SUITE 5C, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
1996-11-12 2006-11-09 Address 379 W BROADWAY, STE 400, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-11-12 2006-11-09 Address MARK COLER, 379 W BROADWAY STE 400, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210722000904 2021-07-22 BIENNIAL STATEMENT 2021-07-22
150203002061 2015-02-03 BIENNIAL STATEMENT 2014-11-01
130111002220 2013-01-11 BIENNIAL STATEMENT 2012-11-01
101109003037 2010-11-09 BIENNIAL STATEMENT 2010-11-01
090122002681 2009-01-22 BIENNIAL STATEMENT 2008-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State