ALICE ANDREW, INC.

Name: | ALICE ANDREW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2009 (16 years ago) |
Entity Number: | 3875485 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 21243 NEW YORK STATE ROUTE 12F, WATERTOWN, NY, United States, 13601 |
Principal Address: | 21243 STATE ROUTE 12F, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21243 NEW YORK STATE ROUTE 12F, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
SHAYNNA ADAMS | Chief Executive Officer | 21243 STATE ROUTE 12F, WATERTOWN, NY, United States, 13601 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-23-00168 | Appearance Enhancement Area Renter License | 2023-03-10 | 2027-03-10 | 21243 State Route 12F, Watertown, NY, 13601-1086 |
AEAR-15-00642 | Appearance Enhancement Area Renter License | 2015-06-23 | 2025-03-08 | 21243 State Route 12F, Watertown, NY, 13601-1086 |
21AL1350457 | DOSAEBUSINESS | 2014-01-03 | 2028-11-04 | 21243 State Route 12F, Watertown, NY, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 21243 STATE ROUTE 12F, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2011-11-23 | 2023-11-01 | Address | 21243 STATE ROUTE 12F, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2009-11-04 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-11-04 | 2023-11-01 | Address | 21243 NEW YORK STATE ROUTE 12F, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101026218 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
221110001071 | 2022-11-10 | BIENNIAL STATEMENT | 2021-11-01 |
151102006858 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131112006302 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111123002388 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State