Name: | ALECOM BUILDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2008 (16 years ago) |
Entity Number: | 3754512 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | c/o BOSCHINI INTERNATIONAL LAW OFFICES, PLLC, 1325 AVENUE OF THE AMERICAS, 28H FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BOSCHINI INTERNATIONAL LAW OFFICES, PLLC | DOS Process Agent | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ELISABETTA CONTESSA - DIRECTOR | Chief Executive Officer | C/O BOSCHINI INTERNATIONAL LAW OFFICES, PLLC, 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 322 WEST 57TH ST #54H, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2015-07-17 | 2025-03-25 | Address | 322 WEST 57TH ST #54H, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2015-07-17 | 2025-03-25 | Address | 322 WEST 57TH ST #54H, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-12-18 | 2015-07-17 | Address | 590 MADISON AVENUE, STE. 2100, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-12-18 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325001166 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
150717002024 | 2015-07-17 | BIENNIAL STATEMENT | 2014-12-01 |
081218000539 | 2008-12-18 | CERTIFICATE OF INCORPORATION | 2008-12-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State