Name: | ALPHA PAINTING & CONSTRUCTION OF MARYLAND |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1998 (27 years ago) |
Entity Number: | 2219524 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Maryland |
Foreign Legal Name: | ALPHA PAINTING & CONSTRUCTION CO., INC. |
Fictitious Name: | ALPHA PAINTING & CONSTRUCTION OF MARYLAND |
Principal Address: | 6800 QUAD AVENUE, BALTIMORE, MD, United States, 21237 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BETSY MARKEL | Chief Executive Officer | 6800 QUAD AVENUE, BALTIMORE, MD, United States, 21237 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-02-27 | 2011-02-10 | Address | 6800 QUAD AVENUE, BALTIMORE, MD, 21237, 2402, USA (Type of address: Service of Process) |
2006-02-27 | 2018-01-31 | Address | 6800 QUAD AVENUE, BALTIMORE, MD, 21237, 2402, USA (Type of address: Chief Executive Officer) |
2000-02-18 | 2006-02-27 | Address | 6800 QUAD AVE, BALTIMORE, MD, 21237, 2402, USA (Type of address: Chief Executive Officer) |
2000-02-18 | 2006-02-27 | Address | 6800 QUAD AVE, BALTIMORE, MD, 21237, 2402, USA (Type of address: Principal Executive Office) |
2000-02-18 | 2006-02-27 | Address | 6800 QUAD AVE, BALTIMORE, MD, 21237, USA (Type of address: Service of Process) |
1998-01-21 | 2000-02-18 | Address | 6800 QUAD AVENUE, BALTIMORE, MD, 21237, USA (Type of address: Service of Process) |
1998-01-21 | 2011-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200107060430 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
SR-26658 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26657 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180131006187 | 2018-01-31 | BIENNIAL STATEMENT | 2018-01-01 |
140220002078 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120206002718 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
110210000890 | 2011-02-10 | CERTIFICATE OF CHANGE | 2011-02-10 |
100322002385 | 2010-03-22 | BIENNIAL STATEMENT | 2010-01-01 |
080102002012 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060227003208 | 2006-02-27 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State