Search icon

ALSOP MANAGEMENT INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ALSOP MANAGEMENT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2000 (25 years ago)
Entity Number: 2581087
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 546 FIFTH AVENUE, MSCP/6TH FLOOR, NEW YORK, NY, United States, 10021
Principal Address: 42 WINFIELD AVENUE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN GARROW Chief Executive Officer 42 WINFIELD AVENUE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
STEPHEN GARROW/MSPC DOS Process Agent 546 FIFTH AVENUE, MSCP/6TH FLOOR, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2012-12-19 2020-12-07 Address C/O MOORE STEPHENS, 546 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-12-08 2020-12-07 Address 718 FAIRWAY AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2006-12-06 2012-12-19 Address C/O MOORE STEPHENS, 708 3RD AVE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-01-21 2006-12-06 Address C/O BRODEUR-MANSOOR, 605 3RD AVE, STE 24, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2005-01-21 2008-12-08 Address 718 FAIRWAY AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201207060577 2020-12-07 BIENNIAL STATEMENT 2020-12-01
161205006134 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202006096 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121219006280 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101208002459 2010-12-08 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State