Search icon

ALPS ETC. INC.

Headquarter

Company Details

Name: ALPS ETC. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1969 (56 years ago)
Entity Number: 276371
ZIP code: 10106
County: New York
Place of Formation: New York
Address: ATTN: JON TAYLOR, 888 7TH AVE, NEW YORK, NY, United States, 10106
Principal Address: 470 7TH AVE, 2ND FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SHER Chief Executive Officer 470 7TH AVE, 2ND FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SPIELMAN KOENIGSBERG & PARKER DOS Process Agent ATTN: JON TAYLOR, 888 7TH AVE, NEW YORK, NY, United States, 10106

Links between entities

Type:
Headquarter of
Company Number:
P33401
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132640366
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-24 2003-05-08 Address 462 SEVENTH AVE, 12TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-06-14 2001-05-24 Address 405 EAST 63RD ST, 12K, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-06-14 2003-05-08 Address 709 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1995-07-31 2003-05-08 Address 462 7TH AVE, 12TH FL, NEW YORK, NY, 10018, 7606, USA (Type of address: Principal Executive Office)
1995-07-31 1999-06-14 Address 405 E 63RD ST, APT 2E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150622006034 2015-06-22 BIENNIAL STATEMENT 2015-05-01
130508006109 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110608002804 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090505002450 2009-05-05 BIENNIAL STATEMENT 2009-05-01
20081015005 2008-10-15 ASSUMED NAME CORP INITIAL FILING 2008-10-15

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
526134.00
Total Face Value Of Loan:
526134.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-526134.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
78880613
Mark:
EON
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2006-05-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EON

Goods And Services

For:
Buttons for Apparel
First Use:
2007-09-27
International Classes:
026 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State