Name: | ALAN MRO SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1975 (50 years ago) |
Entity Number: | 361642 |
ZIP code: | 12019 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 438 SOUTH PEARL ST, ALBANY, NY, United States, 12201 |
Address: | 3 arbor view drive, BALLSTON LAKE, NY, United States, 12019 |
Shares Details
Shares issued 4000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS S FREDERICK | Chief Executive Officer | PO BOX 918, ALBANY, NY, United States, 12201 |
Name | Role | Address |
---|---|---|
c/o thomas s. frederick | DOS Process Agent | 3 arbor view drive, BALLSTON LAKE, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-24 | 2025-04-08 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
2024-11-26 | 2025-03-24 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
2024-11-26 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-24 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205002278 | 2024-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-19 |
171208000562 | 2017-12-08 | CERTIFICATE OF CHANGE | 2017-12-08 |
20090617085 | 2009-06-17 | ASSUMED NAME LLC INITIAL FILING | 2009-06-17 |
070321002258 | 2007-03-21 | BIENNIAL STATEMENT | 2007-01-01 |
070130000641 | 2007-01-30 | CERTIFICATE OF AMENDMENT | 2007-01-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State