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
Name | Role | Address |
---|---|---|
RICHARD SHER | Chief Executive Officer | 470 7TH AVE, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SPIELMAN KOENIGSBERG & PARKER | DOS Process Agent | ATTN: JON TAYLOR, 888 7TH AVE, NEW YORK, NY, United States, 10106 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State