ALVA PRESS, INC.

Name: | ALVA PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2004 (21 years ago) |
Entity Number: | 3110383 |
ZIP code: | 12538 |
County: | Essex |
Place of Formation: | New York |
Address: | 250 BEECHWOOD AVENUE UNIT 23A, HYDE PARK, NY, United States, 12538 |
Principal Address: | 250 BEECHWOOD AVENUE UNIT 23A, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTA M ROY | Agent | 48 SPRING STREET, PORT HENRY, NY, 12974 |
Name | Role | Address |
---|---|---|
ROBERTA M ROY | DOS Process Agent | 250 BEECHWOOD AVENUE UNIT 23A, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
ROBERTA M ROY | Chief Executive Officer | 250 BEECHWOOD AVENUE UNIT 23A, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-21 | 2020-10-02 | Address | 21 HOLT ROAD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2016-10-21 | 2020-10-02 | Address | 21 HOLT ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2010-10-22 | 2016-10-21 | Address | 214 HOOKER AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2008-10-28 | 2016-10-21 | Address | 214 HOOKER AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2008-10-28 | 2010-10-22 | Address | 8855 THORNTON TOWN PLACE, RALEIGH, NC, 27316, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060627 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
161021006262 | 2016-10-21 | BIENNIAL STATEMENT | 2016-10-01 |
141002006442 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121029006244 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101022002722 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State