Name: | ALPINE CHIMNEY SWEEPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2001 (24 years ago) |
Entity Number: | 2589645 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | JOSEPH CASEY, 34 ASHLAND ST, MT SINAI, NY, United States, 11766 |
Principal Address: | 34 ASHLAND ST, MT. SINAI, NY, United States, 11766 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOSEPH CASEY, 34 ASHLAND ST, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
JOSEPH CASEY | Chief Executive Officer | 34 ASHLAND ST, MT. SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 34 ASHLAND ST, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2015-02-13 | 2025-01-02 | Address | JOSEPH CASEY, 34 ASHLAND ST, MT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2013-02-04 | 2015-02-13 | Address | 34 ASHLAND ST, MT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2003-03-10 | 2025-01-02 | Address | 34 ASHLAND ST, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2001-01-03 | 2013-02-04 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006825 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230111002833 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-01 |
211217001731 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
150213002034 | 2015-02-13 | BIENNIAL STATEMENT | 2015-01-01 |
130204002103 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State