Search icon

ALPHA MONTICELLO, INC.

Company Details

Name: ALPHA MONTICELLO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1996 (29 years ago)
Entity Number: 2036695
ZIP code: 12207
County: Dutchess
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 888 Resorts World Drive, Monticello, NY, United States, 12701

DOS Process Agent

Name Role Address
CORPORATION SERVIEC COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT DESALVIO Chief Executive Officer 110-00 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11420

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 110-00 ROCKAWAY BOULEVARD, JAMAICA, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address EMPIRE RESORTS INC, 204 RTE 178, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address 888 RESORTS WORLD DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2018-06-06 2024-12-24 Address EMPIRE RESORTS INC, 204 RTE 178, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2014-08-12 2018-06-06 Address EMPIRE RESORTS INC, 204 RTE 178, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241224002211 2024-12-24 BIENNIAL STATEMENT 2024-12-24
220630000653 2022-06-30 BIENNIAL STATEMENT 2022-06-01
180606006888 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160606007113 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140812002126 2014-08-12 BIENNIAL STATEMENT 2014-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State