Name: | ALLIANCE BUILDING MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2010 (15 years ago) |
Entity Number: | 3929755 |
ZIP code: | 10456 |
County: | Bronx |
Place of Formation: | New York |
Address: | 638 E. 169th Street - 2nd Fl, BRONX, NY, United States, 10456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANUEL MARTINEZ | Chief Executive Officer | 638 E. 169TH STREET - 2ND FL, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 638 E. 169th Street - 2nd Fl, BRONX, NY, United States, 10456 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 1070 OGDEN AVENUE, STE CS-2, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 1070 OGDEN AVENUE #CS-2, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2014-05-09 | 2025-02-14 | Address | 1070 OGDEN AVE, STE CS-2, BRONX, NY, 10452, USA (Type of address: Service of Process) |
2012-07-23 | 2025-02-14 | Address | 1070 OGDEN AVENUE, STE CS-2, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2010-05-28 | 2014-05-09 | Address | 1070 OGDEN AVE. STE CS-2, BRONX, NY, 10452, USA (Type of address: Service of Process) |
2010-03-26 | 2010-05-28 | Address | ATTN: MANUEL MARTINEZ, 1070 OGDEN AVE., CS-2, BRONX, NY, 10452, USA (Type of address: Service of Process) |
2010-03-26 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214003518 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
220318001068 | 2022-03-18 | BIENNIAL STATEMENT | 2022-03-01 |
180912006263 | 2018-09-12 | BIENNIAL STATEMENT | 2018-03-01 |
160308006553 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140509002399 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120723002218 | 2012-07-23 | BIENNIAL STATEMENT | 2012-03-01 |
100528000655 | 2010-05-28 | CERTIFICATE OF CHANGE | 2010-05-28 |
100326000807 | 2010-03-26 | CERTIFICATE OF INCORPORATION | 2010-03-26 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State