ALDEN PLACE ASSOCIATES, INC.

Name: | ALDEN PLACE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2004 (21 years ago) |
Entity Number: | 3024325 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 169 MAIN STREET, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SKENDER BERISHA | Chief Executive Officer | 36 LEES WAY, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 MAIN STREET, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 4 FOREST VIEW DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 36 LEES WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2012-05-09 | 2024-03-05 | Address | 4 FOREST VIEW DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2010-09-13 | 2024-03-05 | Address | 169 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2008-05-07 | 2012-05-09 | Address | 4 FOREST VIEW DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305001757 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
221123002008 | 2022-11-23 | BIENNIAL STATEMENT | 2022-03-01 |
140721002172 | 2014-07-21 | BIENNIAL STATEMENT | 2014-03-01 |
120509002967 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
120106000890 | 2012-01-06 | ANNULMENT OF DISSOLUTION | 2012-01-06 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State