Name: | THE ALFUS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1995 (29 years ago) |
Entity Number: | 1959362 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 353 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Address: | 353 LEXINGTON AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP ALFUS | Chief Executive Officer | 353 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 353 LEXINGTON AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-21 | 2003-08-28 | Address | 425 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1997-12-01 | 2001-09-21 | Address | 353 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111207002779 | 2011-12-07 | BIENNIAL STATEMENT | 2011-09-01 |
091001002493 | 2009-10-01 | BIENNIAL STATEMENT | 2009-09-01 |
070927003130 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
051107002541 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
030828002779 | 2003-08-28 | BIENNIAL STATEMENT | 2003-09-01 |
010921002298 | 2001-09-21 | BIENNIAL STATEMENT | 2001-09-01 |
990924002066 | 1999-09-24 | BIENNIAL STATEMENT | 1999-09-01 |
971201002369 | 1997-12-01 | BIENNIAL STATEMENT | 1997-09-01 |
950925000539 | 1995-09-25 | CERTIFICATE OF INCORPORATION | 1995-09-25 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State