Name: | ALLEYEDGE TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2008 (16 years ago) |
Entity Number: | 3742300 |
ZIP code: | 10552 |
County: | New York |
Place of Formation: | New York |
Address: | 7 MARION PLACE, FLEETWOOD, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARISSA ASH | Chief Executive Officer | 7 MARION PLACE, FLEETWOOD, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
ALLEYEDGE TECHNOLOGIES INC. | DOS Process Agent | 7 MARION PLACE, FLEETWOOD, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 7 MARION PLACE, FLEETWOOD, NY, 10552, 3707, USA (Type of address: Chief Executive Officer) |
2017-11-03 | 2024-12-19 | Address | 7 MARION PLACE, FLEETWOOD, NY, 10552, 3707, USA (Type of address: Service of Process) |
2017-11-03 | 2024-12-19 | Address | 7 MARION PLACE, FLEETWOOD, NY, 10552, 3707, USA (Type of address: Chief Executive Officer) |
2011-03-15 | 2017-11-03 | Address | 7 MARION PLACE, FLEETWOOD, NY, 10552, USA (Type of address: Chief Executive Officer) |
2011-03-15 | 2017-11-03 | Address | 7 MARION PLACE, FLEETWOOD, NY, 10552, USA (Type of address: Principal Executive Office) |
2011-03-15 | 2017-11-03 | Address | 7 MARION PLACE, FLEETWOOD, NY, 10552, USA (Type of address: Service of Process) |
2008-11-13 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-11-13 | 2011-03-15 | Address | 1930 ADEE AVENUE, STE. #202, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219000105 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
190320060299 | 2019-03-20 | BIENNIAL STATEMENT | 2018-11-01 |
171103006053 | 2017-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141120006387 | 2014-11-20 | BIENNIAL STATEMENT | 2014-11-01 |
121210002011 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
110315002695 | 2011-03-15 | BIENNIAL STATEMENT | 2010-11-01 |
081113000164 | 2008-11-13 | CERTIFICATE OF INCORPORATION | 2008-11-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4471698504 | 2021-02-25 | 0202 | PPS | 7 Marion Pl, Mount Vernon, NY, 10552-3707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7241057709 | 2020-05-01 | 0202 | PPP | 7 MARION PL, MOUNT VERNON, NY, 10552-3707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State