J. ALPERIN CO., INC.

Name: | J. ALPERIN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1971 (54 years ago) |
Entity Number: | 309373 |
ZIP code: | 10453 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2170 JEROME AVE, BRONX, NY, United States, 10453 |
Principal Address: | 400 EAST 70TH ST, APT 2405, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEYMOUR WEINFELD | Chief Executive Officer | 2170 JEROME AVE, BRONX, NY, United States, 10453 |
Name | Role | Address |
---|---|---|
J. ALPERIN CO., INC. | DOS Process Agent | 2170 JEROME AVE, BRONX, NY, United States, 10453 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-17 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-05-16 | 2020-08-26 | Address | 2170 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
1997-05-30 | 2003-05-16 | Address | 400 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-01-08 | 2003-05-16 | Address | 2170 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200826060109 | 2020-08-26 | BIENNIAL STATEMENT | 2019-06-01 |
170601006367 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602006199 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130618006162 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110617002671 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State