Search icon

ALVERO ACQUISITION TWO CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALLAN V ROSE Chief Executive Officer C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD, YONKERS, NY, United States, 10701

History

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)

Filings

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