ALSTON ROBERTS INC.

Name: | ALSTON ROBERTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2001 (24 years ago) |
Entity Number: | 2682847 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 31 MADISON CIRCLE, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRETT WARD | DOS Process Agent | 31 MADISON CIRCLE, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
BRETT WARD | Chief Executive Officer | 31 MADISON CIR, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-21 | 2007-09-12 | Address | PO BOX 1214, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2001-09-24 | 2003-10-21 | Address | 523 HASBROUCK ROAD, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110919002084 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090827002379 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070912002637 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
060420000452 | 2006-04-20 | CERTIFICATE OF AMENDMENT | 2006-04-20 |
051103003567 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State