Search icon

ALCOLOCK NY INC

Company Details

Name: ALCOLOCK NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2010 (15 years ago)
Entity Number: 3955403
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 5776 Hoffner Avenue, Suite 303, Orlando, FL, United States, 32822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FELIX J.E. COMEAU Chief Executive Officer 5776 HOFFNER AVENUE, SUITE 303, ORLANDO, FL, United States, 32822

DOS Process Agent

Name Role Address
ALCOLOCK NY INC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 5776 HOFFNER AVENUE, SUITE 303, ORLANDO, FL, 32822, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-05-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-14 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-14 2024-05-07 Address 5776 HOFFNER AVENUE, SUITE 303, ORLANDO, FL, 32822, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 5776 HOFFNER AVENUE, SUITE 303, ORLANDO, FL, 32822, USA (Type of address: Chief Executive Officer)
2020-05-19 2023-12-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2020-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-01 2023-12-14 Address 5776 HOFFNER AVENUE, SUITE 303, ORLANDO, FL, 32822, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507004663 2024-05-07 BIENNIAL STATEMENT 2024-05-07
231214003669 2023-12-14 CERTIFICATE OF CHANGE BY ENTITY 2023-12-14
220509002394 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200519060548 2020-05-19 BIENNIAL STATEMENT 2020-05-01
SR-54732 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501006826 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170921002024 2017-09-21 AMENDMENT TO BIENNIAL STATEMENT 2016-05-01
160713006552 2016-07-13 BIENNIAL STATEMENT 2016-05-01
160413000245 2016-04-13 CERTIFICATE OF CHANGE 2016-04-13
150623000539 2015-06-23 CERTIFICATE OF CHANGE 2015-06-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State