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 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MEAD RUSERT | Chief Executive Officer | 1150 ROBERTS BLVD, KENNESAW, GA, United States, 30144 |
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) |
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