Name: | ALRICH PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2001 (24 years ago) |
Entity Number: | 2631698 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1818 GILLFORD AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Address: | 2492 OCEANSIDE RD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX NYIRVCZ | Chief Executive Officer | 81-40 249TH STREET, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
RICHARD L STRAUSS | DOS Process Agent | 2492 OCEANSIDE RD, OCEANSIDE, NY, United States, 11572 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-31 | 2025-05-31 | Address | 81-40 249TH STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2025-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-23 | 2025-05-31 | Address | 81-40 249TH STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2025-05-31 | Address | 2492 OCEANSIDE RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2024-09-23 | 2024-09-23 | Address | 81-40 249TH STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250531000326 | 2025-05-31 | BIENNIAL STATEMENT | 2025-05-31 |
240923002602 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
130429002576 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110608003086 | 2011-06-08 | BIENNIAL STATEMENT | 2011-04-01 |
090519002555 | 2009-05-19 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State