Search icon

34 ALICE STREET HOLDING CORP.

Company Details

Name: 34 ALICE STREET HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2009 (16 years ago)
Entity Number: 3825077
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 11 OLD WESTBURY RD, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
34 ALICE STREET HOLDING CORP. DOS Process Agent 11 OLD WESTBURY RD, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
ANTHONY MARISI Chief Executive Officer 11 OLD WESTBURY RD, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2023-06-03 2023-06-03 Address 11 OLD WESTBURY RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2013-06-11 2023-06-03 Address 11 OLD WESTBURY RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2011-09-01 2013-06-11 Address 11 OLD WEST BURY RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2011-09-01 2023-06-03 Address 11 OLD WESTBURY RD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2009-06-22 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230603000934 2023-06-03 BIENNIAL STATEMENT 2023-06-01
210604060876 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190612060008 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170609006009 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150604006046 2015-06-04 BIENNIAL STATEMENT 2015-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State