ALPINE SOFTWARE, INC.
Headquarter
Name: | ALPINE SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1999 (26 years ago) |
Entity Number: | 2399164 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 120 ASSEMBLY DRIVE, MENDON, NY, United States, 14506 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J SCHENKEL | Chief Executive Officer | PO BOX 281, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
corporate creations network inc. | Agent | 600 mamaroneck avenue, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 120 ASSEMBLY DRIVE, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | PO BOX 281, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-03 | 2023-07-03 | Address | PO BOX 281, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701038720 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230703003517 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
221222002682 | 2022-12-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-21 |
221206001882 | 2022-12-06 | BIENNIAL STATEMENT | 2021-07-01 |
210507060093 | 2021-05-07 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State