Search icon

ALRICH PARTNERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALEX NYIRVCZ Chief Executive Officer 81-40 249TH STREET, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
RICHARD L STRAUSS DOS Process Agent 2492 OCEANSIDE RD, OCEANSIDE, NY, United States, 11572

Unique Entity ID

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.

Unique Entity ID:
DHQRBKDY7W14
UEI Expiration Date:
2025-09-26

Business Information

Activation Date:
2024-09-30
Initial Registration Date:
2024-09-26

History

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)

Filings

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