Name: | ALCATEL VACUUM PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2006 (18 years ago) |
Entity Number: | 3409030 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 67 SHARP ST, HINGHAM, MA, United States, 02043 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER KARDOK | Chief Executive Officer | 67 SHARP ST, HINGHAM, MA, United States, 02043 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-02 | 2010-09-23 | Address | 67 SHARP ST, HINGHAM, MA, 02043, USA (Type of address: Chief Executive Officer) |
2006-09-06 | 2007-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-06 | 2007-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100923002097 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
081002003005 | 2008-10-02 | BIENNIAL STATEMENT | 2008-09-01 |
071010000872 | 2007-10-10 | CERTIFICATE OF CHANGE | 2007-10-10 |
060906000669 | 2006-09-06 | APPLICATION OF AUTHORITY | 2006-09-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State