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
Name | Role | Address |
---|---|---|
ALHAMBRA DEVELOPMENT CORP. | DOS Process Agent | 37 DOUGLASS STREET, Apt. 1, Brooklyn, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THOMAS ANDERSON | Chief Executive Officer | 37 DOUGLASS STREET, APT. 1, BROOKLYN, NY, United States, 11231 |
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) |
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