Name: | ALAMY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2008 (17 years ago) |
Entity Number: | 3725451 |
ZIP code: | 14221 |
County: | Kings |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 3, Buffalo, NY, United States, 14221 |
Principal Address: | LEYS VIEW, SHENINGTON, BANBURY, United Kingdom, OX15 6LZ |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES, INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 3, Buffalo, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
EMILY JANE ANNE SHELLEY | Chief Executive Officer | LEYS VIEW, SHENINGTON, BANBURY, United Kingdom, OX15 6LZ |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-03-26 | 2023-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2018-07-06 | 2020-07-24 | Address | 41 MADISON AVENUE, 38TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-10-06 | 2020-07-24 | Address | 20 JAY STREET, SUITE 848, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2009-08-31 | 2022-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221101004464 | 2022-11-01 | BIENNIAL STATEMENT | 2022-09-01 |
200724060094 | 2020-07-24 | BIENNIAL STATEMENT | 2018-09-01 |
180706000306 | 2018-07-06 | CERTIFICATE OF CHANGE | 2018-07-06 |
101006002595 | 2010-10-06 | BIENNIAL STATEMENT | 2010-09-01 |
090831000067 | 2009-08-31 | CERTIFICATE OF AMENDMENT | 2009-08-31 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State