Name: | ALPS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1973 (52 years ago) |
Entity Number: | 255970 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 BYRAM BROOK PLACE, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 2000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER L SAMAHA | Chief Executive Officer | 2 BYRAM BROOK PLACE, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 BYRAM BROOK PLACE, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-31 | 2009-03-26 | Address | 2 BYRAM BROOK PLACE, ARMONK, NY, 10504, 2328, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 1994-03-31 | Address | 2A BYRAM BROOK PLACE, ARMONK, NY, 10504, 2317, USA (Type of address: Service of Process) |
1993-04-16 | 1994-03-31 | Address | 2A BYRAM BROOK PLACE, ARMONK, NY, 10504, 2317, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 1994-03-31 | Address | 2A BYRAM BROOK PLACE, ARMONK, NY, 10504, 2317, USA (Type of address: Principal Executive Office) |
1991-05-21 | 2023-03-10 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170523006063 | 2017-05-23 | BIENNIAL STATEMENT | 2017-03-01 |
150305006133 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130308006223 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110406002531 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090326002113 | 2009-03-26 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State