Search icon

ALC SYSTEMS INTEGRATION GROUP, INC.

Company Details

Name: ALC SYSTEMS INTEGRATION GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2008 (17 years ago)
Entity Number: 3743944
ZIP code: 10528
County: New York
Place of Formation: Georgia
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528
Principal Address: 1150 ROBERTS BLVD, KENNESAW, GA, United States, 30144

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MEAD RUSERT Chief Executive Officer 1150 ROBERTS BLVD, KENNESAW, GA, United States, 30144

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 1150 ROBERTS BLVD, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2022-03-24 2024-11-20 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-03-24 2024-11-20 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-03-24 2024-11-20 Address 1150 ROBERTS BLVD, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2020-11-13 2022-03-24 Address 1150 ROBERTS BLVD, KENNESAW, GA, 30144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120004638 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221101003710 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220324002999 2022-03-23 CERTIFICATE OF CHANGE BY ENTITY 2022-03-23
201113060283 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-51108 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State