ALVE CONTRACTOR INC

Name: | ALVE CONTRACTOR INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2008 (17 years ago) |
Entity Number: | 3716995 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 West 34 Street suite 702, New york, NY, United States, 10001 |
Principal Address: | 1 west 34 street suite 702, New york, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALVE CONTRACTOR INC | DOS Process Agent | 1 West 34 Street suite 702, New york, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MUKHTAR S MOUGHAL | Chief Executive Officer | 1 TAYLOR PLACE, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 1 TAYLOR PLACE, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 113-06 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2020-09-04 | 2024-03-12 | Address | 113-06 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2020-09-04 | 2024-03-12 | Address | 113-06 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2012-04-24 | 2020-09-04 | Address | 241 BROADWAY GREENLAWN, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312003935 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
200904060775 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
200903000510 | 2020-09-03 | CERTIFICATE OF AMENDMENT | 2020-09-03 |
140917006256 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120424002058 | 2012-04-24 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State