Name: | ALPINE LAKE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1996 (29 years ago) |
Entity Number: | 2015020 |
ZIP code: | 11703 |
County: | Queens |
Place of Formation: | New York |
Address: | 10 DOLLARD DRIVE, NORTH BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 DOLLARD DRIVE, NORTH BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
SONNIE B SAGGIO | Chief Executive Officer | 10 DOLLARD DRIVE, NORTH BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-08 | 2019-04-04 | Address | 105-24 CROSSBAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office) |
2006-03-22 | 2008-07-08 | Address | 105-24 CROSSBAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office) |
2006-03-22 | 2019-04-04 | Address | PO BOX 140336 STATION B, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
2004-03-23 | 2006-03-22 | Address | 105-24 CROSSBAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
1998-05-14 | 2006-03-22 | Address | 105-24 CROSSBAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190404002054 | 2019-04-04 | BIENNIAL STATEMENT | 2018-03-01 |
140306006948 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120504002739 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100809002274 | 2010-08-09 | BIENNIAL STATEMENT | 2010-03-01 |
080708002052 | 2008-07-08 | AMENDMENT TO BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State