ALEMBIC, INC.

Name: | ALEMBIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1995 (30 years ago) |
Entity Number: | 1932622 |
ZIP code: | 10547 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1420 MOHAWK ROAD, MOHEGAN LAKE, NY, United States, 10547 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE FREMONT | DOS Process Agent | 1420 MOHAWK ROAD, MOHEGAN LAKE, NY, United States, 10547 |
Name | Role | Address |
---|---|---|
DIANE FREMONT | Chief Executive Officer | 1420 MOHAWK ROAD, MOHEGAN LAKE, NY, United States, 10547 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-14 | 2021-06-02 | Address | 1420 MOHAWK ROAD, MOHEGAN LAKE, NY, 10547, 1307, USA (Type of address: Service of Process) |
2011-06-21 | 2013-06-14 | Address | 1420 MOHAWK ROAD, MOHEGAN LAKE, NY, 10547, 1134, USA (Type of address: Service of Process) |
2009-06-17 | 2011-06-21 | Address | 1420 MOHAWK RD, MOHEGAN LAKE, NY, 10547, 1134, USA (Type of address: Service of Process) |
1997-06-17 | 2009-06-17 | Address | 17D CROMWELL PLACE, MOHEGAN LAKE, NY, 10547, 1134, USA (Type of address: Service of Process) |
1997-06-17 | 2011-06-21 | Address | 1420 MOHAWK RD, MOHEGAN LAKE, NY, 10547, 1307, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060235 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190607060417 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
170609006177 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
150622006247 | 2015-06-22 | BIENNIAL STATEMENT | 2015-06-01 |
130614006031 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State