Search icon

ALECOM BUILDING, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

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

History

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

Filings

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