Search icon

ALLIANCE SWEEPSTAKES SERVICES INC.

Company Details

Name: ALLIANCE SWEEPSTAKES SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2009 (16 years ago)
Entity Number: 3764433
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 300 State Street Suite 402, ROCHESTER, NY, United States, 14614
Principal Address: 300 State Street Suite 402, Rochester, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 State Street Suite 402, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
EUGENE CAIRO Chief Executive Officer 300 STATE STREET SUITE 402, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 300 STATE STREET SUITE 402, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2023-10-20 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2025-01-29 Address 300 STATE STREET SUITE 402, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2023-10-20 2025-01-29 Address 300 State Street Suite 402, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2009-01-16 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-16 2023-10-20 Address 652 PARK AVENUE #332, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003254 2025-01-29 BIENNIAL STATEMENT 2025-01-29
231020002654 2023-10-20 BIENNIAL STATEMENT 2023-01-01
090116000710 2009-01-16 CERTIFICATE OF INCORPORATION 2009-01-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State