Search icon

ALICE MILLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALICE MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1969 (56 years ago)
Entity Number: 275325
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1185 AVENUE OF THE AMERICAS, 32ND FLOOR, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRADLEY S WURST Chief Executive Officer 1185 AVENUE OF THE AMERICAS, 32ND FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-04-20 2005-06-15 Address P.O. BOX 369, EASLEY, SC, 29641, 0369, USA (Type of address: Chief Executive Officer)
1992-11-09 1999-04-20 Address P. O. BOX 369, EASLEY, SC, 29641, 0369, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-06-09 Address 1185 AVENUE OF THE AMERICAS, 32ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-3811 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3810 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050615002051 2005-06-15 BIENNIAL STATEMENT 2005-04-01
010416002304 2001-04-16 BIENNIAL STATEMENT 2001-04-01
C282867-2 1999-12-28 ASSUMED NAME CORP INITIAL FILING 1999-12-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State