Search icon

ALCOM ELECTRIC INC.

Company Details

Name: ALCOM ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2007 (17 years ago)
Entity Number: 3591550
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 101 LONG VISTA LANE, CHESTER, NY, United States, 10918

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALEJANDRO MATOS Chief Executive Officer 350 FIFTH AVE, 59TH FLR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-09 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-11-09 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96060 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96059 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121022000989 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120919000940 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
111122002677 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091120002471 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071214000223 2007-12-14 CERTIFICATE OF AMENDMENT 2007-12-14
071109000056 2007-11-09 CERTIFICATE OF INCORPORATION 2007-11-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State