Name: | ALOWELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1974 (51 years ago) |
Entity Number: | 348457 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11601 WILSHIRE BLVD, SUITE 2000, LOS ANGELES, CA, United States, 90025 |
Address: | 200 park avenue south, suite 1700, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 14000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ROBINSON | Chief Executive Officer | 11601 WILSHIRE BLVD, SUITE 2000, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
JASON KAPLAN | Agent | 200 PARK AVENUE SOUTH, SUITE 1700, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
jason kaplan | DOS Process Agent | 200 park avenue south, suite 1700, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-22 | 2021-07-30 | Address | 200 PARK AVENUE SOUTH, SUITE 1700, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2021-07-22 | 2021-07-30 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-07-22 | 2021-07-30 | Address | 11601 WILSHIRE BLVD, SUITE 2000, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2021-07-21 | 2021-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 14000, Par value: 0 |
2020-07-01 | 2021-07-22 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210730000599 | 2021-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-28 |
210722000861 | 2021-07-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-21 |
201203000466 | 2020-12-03 | CERTIFICATE OF AMENDMENT | 2020-12-03 |
200701060464 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006416 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State