Name: | ALAC INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2004 (21 years ago) |
Entity Number: | 3082079 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVE, SUITE 3015, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAC INTERNATIONAL INC. | DOS Process Agent | 350 FIFTH AVE, SUITE 3015, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
LILY FRISHMAN | Chief Executive Officer | 350 FIFTH AVE, SUITE 3015, NEW YORK, NY, United States, 10118 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 350 FIFTH AVE, SUITE 3015, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2018-08-31 | 2024-07-03 | Address | 350 FIFTH AVE, SUITE 3015, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2018-08-31 | 2024-07-03 | Address | 350 FIFTH AVE, SUITE 3015, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2011-10-05 | 2018-08-31 | Address | 708 THIRD AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2011-10-05 | 2018-08-31 | Address | 708 3RD AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703001953 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220929001500 | 2022-09-29 | BIENNIAL STATEMENT | 2022-07-01 |
210208060949 | 2021-02-08 | BIENNIAL STATEMENT | 2020-07-01 |
180831002012 | 2018-08-31 | BIENNIAL STATEMENT | 2018-07-01 |
111005002086 | 2011-10-05 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State