Name: | ALVERO ACQUISITION TWO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2004 (21 years ago) |
Entity Number: | 3033695 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | c/o AVR Realty Company, One Executive Blvd, YONKERS, NY, United States, 10701 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALLAN V ROSE | Chief Executive Officer | C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | C/O AVR REALTY COMPANY, 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-03-08 | Address | 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-03-08 | Address | C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2020-08-11 | 2024-03-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-11 | 2024-03-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-12 | 2020-08-11 | Address | ONE EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2014-05-06 | 2019-03-12 | Address | 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2014-05-06 | 2024-03-08 | Address | 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2010-04-02 | 2014-05-06 | Address | 1 EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2010-04-02 | 2014-05-06 | Address | 1 EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308003185 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
220316002609 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200811000625 | 2020-08-11 | CERTIFICATE OF CHANGE | 2020-08-11 |
190312061142 | 2019-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
140506002458 | 2014-05-06 | BIENNIAL STATEMENT | 2014-03-01 |
120612003032 | 2012-06-12 | BIENNIAL STATEMENT | 2012-03-01 |
100402002856 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080306002830 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060406002499 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
040330000658 | 2004-03-30 | CERTIFICATE OF INCORPORATION | 2004-03-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State