Search icon

ALPHA PAINTING & CONSTRUCTION OF MARYLAND

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BETSY MARKEL Chief Executive Officer 6800 QUAD AVENUE, BALTIMORE, MD, United States, 21237

History

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)

Filings

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