Search icon

ALTERNATIVE LIVING SERVICES-NEW YORK, INC.

Company Details

Name: ALTERNATIVE LIVING SERVICES-NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1997 (28 years ago)
Entity Number: 2148813
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 111 WESTWOOD PL, STE 400, BRENTWOOD, TN, United States, 37027
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LUCINDA M. BAIER Chief Executive Officer 111 WESTWOOD PL, STE 400, BRENTWOOD, TN, United States, 37027

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 111 WESTWOOD PL, STE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-11 2023-06-02 Address 111 WESTWOOD PL, STE 400, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2016-10-05 2021-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-10-05 2023-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230602000931 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210603060379 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190611060260 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170719006330 2017-07-19 BIENNIAL STATEMENT 2017-06-01
161005000383 2016-10-05 CERTIFICATE OF CHANGE 2016-10-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State