Name: | ALISON BROD MARKETING AND COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1999 (25 years ago) |
Entity Number: | 2453603 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATTN: SCOTT LAVIN, 875 THIRD AVENUE 9TH FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | 440 PARK AVE SOUTH, 12TH FLR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK PC | DOS Process Agent | ATTN: SCOTT LAVIN, 875 THIRD AVENUE 9TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALISON BROD | Chief Executive Officer | 440 PARK AVE SOUTH, 12TH FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2016-05-25 | Address | 373 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-01-27 | 2016-05-25 | Address | 870 5TH AVE, APT 3H, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2016-05-25 | Address | 373 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-05-27 | 2006-01-27 | Address | 400 LAFAYETTE ST, NEW YORK, NY, 10003, 6900, USA (Type of address: Service of Process) |
2004-05-27 | 2006-01-27 | Address | 400 LAFAYETTE ST, NEW YORK, NY, 10003, 6900, USA (Type of address: Principal Executive Office) |
2004-05-27 | 2006-01-27 | Address | 254 E 68TH ST / APT 22D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-12-27 | 2004-05-27 | Address | 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-12-27 | 2004-05-27 | Address | 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-12-27 | 2004-05-27 | Address | 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-12-24 | 2001-12-27 | Address | 385 JOBS LANE, POB 177, BRIDGEHAMPTON, NY, 11932, 0177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160525002036 | 2016-05-25 | BIENNIAL STATEMENT | 2015-12-01 |
160509000500 | 2016-05-09 | CERTIFICATE OF AMENDMENT | 2016-05-09 |
060127002512 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
040527002444 | 2004-05-27 | BIENNIAL STATEMENT | 2003-12-01 |
011227002056 | 2001-12-27 | BIENNIAL STATEMENT | 2001-12-01 |
991224000045 | 1999-12-24 | CERTIFICATE OF INCORPORATION | 2000-01-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State