Name: | ACELLORIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2010 (14 years ago) |
Entity Number: | 4030783 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 29 VILLAGE CT, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACELLORIES INC. | DOS Process Agent | 29 VILLAGE CT, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
ALBERT LALOU | Chief Executive Officer | 29 VILLAGE CT, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-06 | 2022-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-12 | 2018-02-07 | Address | 128 BRIGHTON BEACH AVE, SUITE 402, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2012-12-12 | 2018-02-07 | Address | 128 BRIGHTON BEACH AVE, SUITE 402, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2012-12-12 | 2018-02-07 | Address | 128 BRIGHTON BEACH AVE, SUITE 402, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2010-12-15 | 2022-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-15 | 2012-12-12 | Address | 2247 HOMECREST AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221205002144 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
180207006137 | 2018-02-07 | BIENNIAL STATEMENT | 2016-12-01 |
121212006446 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101215000019 | 2010-12-15 | CERTIFICATE OF INCORPORATION | 2010-12-15 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State