Name: | THE ALPS DRUG COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1909 (116 years ago) |
Entity Number: | 29297 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 41 W. 58TH ST, 6A, NEW YORK, NY, United States, 10019 |
Principal Address: | 41 W. 58TH ST., 6A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
ALBERT GARDINI | DOS Process Agent | 41 W. 58TH ST, 6A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALBERT GARDINI | Chief Executive Officer | 41 W. 58TH ST, 6A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 2003-10-03 | Address | 367 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2003-10-03 | Address | 367 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-12-04 | 2003-10-03 | Address | 367 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1981-10-09 | 1992-12-04 | Address | 367 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1935-01-22 | 1981-10-09 | Address | 544 9TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111019003054 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091005002237 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071011002592 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
20061213065 | 2006-12-13 | ASSUMED NAME CORP INITIAL FILING | 2006-12-13 |
051121002818 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State