ALANDALOUS PROPERTIES CORP.

Name: | ALANDALOUS PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1998 (27 years ago) |
Entity Number: | 2275621 |
ZIP code: | 11423 |
County: | New York |
Place of Formation: | New York |
Address: | 198-08 MCLAUGHLIN AVENUE, HOLLISWOOD, NY, United States, 11423 |
Principal Address: | 198-08 MCLAUGHLIN AVE, HOLLISWOOD, NY, United States, 11423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABDELILAH ALAMI BINANI | DOS Process Agent | 198-08 MCLAUGHLIN AVENUE, HOLLISWOOD, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
ABDELILAH ALAMI BINANI | Chief Executive Officer | 198-08 MCLAUGHLIN AVE, HOLLISWOOD, NY, United States, 11423 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-24 | 2023-03-24 | Address | 198-08 MCLAUGHLIN AVE, HOLLISWOOD, NY, 11423, 1308, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-03-24 | Address | 198-08 MCLAUGHLIN AVE, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-18 | 2023-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-11 | 2023-03-24 | Address | 129-02 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230324003848 | 2023-03-24 | BIENNIAL STATEMENT | 2022-07-01 |
200911060523 | 2020-09-11 | BIENNIAL STATEMENT | 2020-07-01 |
200609060858 | 2020-06-09 | BIENNIAL STATEMENT | 2018-07-01 |
171110006201 | 2017-11-10 | BIENNIAL STATEMENT | 2016-07-01 |
140721006575 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State