Name: | ALCORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1999 (26 years ago) |
Entity Number: | 2354441 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1001 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN COULTER | Chief Executive Officer | 1001 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1001 SIXTH AVE 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 1001 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2025-03-03 | Address | 1001 SIXTH AVE 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 1001 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 1001 SIXTH AVE 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006829 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241219002811 | 2024-12-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-18 |
230302004621 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210302060043 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190306060188 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State