Name: | ALISON PLACE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1976 (49 years ago) |
Entity Number: | 401530 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVE SUITE 1229, NEW YORK, NY, United States, 10118 |
Principal Address: | C/O JENNIFER WAREHOUSING INC, ONE AMES COURT, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHON WARNER ESQUIRE | DOS Process Agent | 350 FIFTH AVE SUITE 1229, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
FRED J LOVE | Chief Executive Officer | C/O JENNIFER WAREHOUSING INC, ONE AMES COURT, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-27 | 1996-09-18 | Address | 245 ROGER AVENUE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 1996-09-18 | Address | 245 ROGER AVENUE, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office) |
1995-06-27 | 1996-09-18 | Address | 245 ROGER AVENUE, INWOOD, NY, 11696, USA (Type of address: Service of Process) |
1976-06-03 | 1995-06-27 | Address | 62-65 SAUNDERS ST, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080304003 | 2008-03-04 | ASSUMED NAME CORP INITIAL FILING | 2008-03-04 |
040707002180 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
980630002061 | 1998-06-30 | BIENNIAL STATEMENT | 1998-06-01 |
960918002358 | 1996-09-18 | BIENNIAL STATEMENT | 1996-06-01 |
950627002013 | 1995-06-27 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State