Search icon

ALLASOR CORPORATION

Company Details

Name: ALLASOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2005 (19 years ago)
Entity Number: 3284381
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 888 7TH AVE, 40TH FLR, NEW YORK, NY, United States, 10106
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD HOLAHAN Chief Executive Officer C/O JS CAPITAL MANAGEMENT LLC, 888 7TH AVE / 40TH FLR, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2023-11-02 2023-11-02 Address C/O JS CAPITAL MANAGEMENT LLC, 888 7TH AVE / 40TH FLR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-17 2019-11-04 Address 888 7TH AVE, 40TH FLR, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
2019-01-17 2023-11-02 Address C/O JS CAPITAL MANAGEMENT LLC, 888 7TH AVE / 40TH FLR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2007-11-29 2019-01-17 Address 888 7TH AVE, 33RD FLR, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
2007-11-29 2019-01-17 Address C/O SFM LLC, 888 7TH AVE / 33RD FLR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2005-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-11-22 2023-11-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231102003018 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211112002455 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191104061917 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-42716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190117060839 2019-01-17 BIENNIAL STATEMENT 2017-11-01
131203002238 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111122002141 2011-11-22 BIENNIAL STATEMENT 2011-11-01
071129002033 2007-11-29 BIENNIAL STATEMENT 2007-11-01
051122000656 2005-11-22 CERTIFICATE OF INCORPORATION 2005-11-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State