ALDERBEL MANAGEMENT COMPANY, INC.

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 |
Name | Role | Address |
---|---|---|
MARK D. COLER | Chief Executive Officer | 20 RIVER TERRACE, 28B, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 River Terrace, Apt. 28B, New York, NY, United States, 10282 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State