Search icon

ALHAMBRA DEVELOPMENT CORP.

Company Details

Name: ALHAMBRA DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1996 (29 years ago)
Entity Number: 2013664
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 37 DOUGLASS STREET, Apt. 1, Brooklyn, NY, United States, 11231
Principal Address: 37 Douglass Street, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALHAMBRA DEVELOPMENT CORP. DOS Process Agent 37 DOUGLASS STREET, Apt. 1, Brooklyn, NY, United States, 11231

Chief Executive Officer

Name Role Address
THOMAS ANDERSON Chief Executive Officer 37 DOUGLASS STREET, APT. 1, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 32 COURT STREET, SUITE 1501, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 37 DOUGLASS STREET, APT. 1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2022-03-03 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-25 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-16 2022-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-17 2025-01-02 Address 32 COURT STREET, SUITE 1501, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-09-17 2025-01-02 Address 32 COURT STREET, SUITE 1501, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2015-09-21 2018-09-17 Address 82 HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2015-09-21 2018-09-17 Address 82 HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2015-09-21 2018-09-17 Address 82 HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006015 2025-01-02 BIENNIAL STATEMENT 2025-01-02
221128000689 2022-11-28 BIENNIAL STATEMENT 2022-03-01
180917006312 2018-09-17 BIENNIAL STATEMENT 2018-03-01
150921002025 2015-09-21 BIENNIAL STATEMENT 2014-03-01
080521002503 2008-05-21 BIENNIAL STATEMENT 2008-03-01
020318002796 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000518003002 2000-05-18 BIENNIAL STATEMENT 2000-03-01
980330002288 1998-03-30 BIENNIAL STATEMENT 1998-03-01
960326000419 1996-03-26 CERTIFICATE OF INCORPORATION 1996-03-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State