ALNOR INSTRUMENTS

Name: | ALNOR INSTRUMENTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2005 (20 years ago) |
Entity Number: | 3167822 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | TSI, INCORPORATED |
Fictitious Name: | ALNOR INSTRUMENTS |
Principal Address: | 500 CARDIGAN ROAD, SHOREVIEW, MN, United States, 55126 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TSI, INCORPORATED | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN J. FAUTH | Chief Executive Officer | 500 CARDIGAN ROAD, SHOREVIEW, MN, United States, 55126 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 500 CARDIGAN ROAD, SHOREVIEW, MN, 55126, USA (Type of address: Chief Executive Officer) |
2021-02-04 | 2025-02-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-05 | 2021-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224000148 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
230201000372 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210204061130 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190205060758 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-40689 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State