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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FELIX J.E. COMEAU | Chief Executive Officer | 5776 HOFFNER AVENUE, SUITE 303, ORLANDO, FL, United States, 32822 |
Name | Role | Address |
---|---|---|
ALCOLOCK NY INC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
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) |
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