Search icon

LAW OFFICES OF ALANA BARRAN, P.C.

Company Details

Name: LAW OFFICES OF ALANA BARRAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 2004 (20 years ago)
Entity Number: 3105114
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 222 WEST 37TH STREET SUITE 500, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALANA BARRAN Chief Executive Officer 222 WEST 37TH STREET SUITE 500, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ALANA BARRAN DOS Process Agent 222 WEST 37TH STREET SUITE 500, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-09-05 2012-09-25 Address 109 LAFAYETTE STREET, #302, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-09-05 2012-09-25 Address 109 LAFAYETTE STREET, #302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-09-05 2012-09-25 Address 109 LAFAYETTE STREET, #302, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-10-06 2008-09-05 Address 75 MAIDEN LANE / SUITE 606, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-10-06 2008-09-05 Address 75 MAIDEN LANE / SUITE 606, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-10-06 2008-09-05 Address 75 MAIDEN LANE / SUITE 606, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2004-09-22 2006-10-06 Address 75 MAIDEN LANE, SUITE 608, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120925002078 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100914002453 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080905002402 2008-09-05 BIENNIAL STATEMENT 2008-09-01
061006002515 2006-10-06 BIENNIAL STATEMENT 2006-09-01
040922000616 2004-09-22 CERTIFICATE OF INCORPORATION 2004-09-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State