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