Search icon

ALPINE SITE SERVICES INC.

Branch

Company Details

Name: ALPINE SITE SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2011 (13 years ago)
Branch of: ALPINE SITE SERVICES INC., Colorado (Company Number 19981085877)
Entity Number: 4168447
ZIP code: 12205
County: New York
Place of Formation: Colorado
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Address: 10875 DOVER ST., UNIT 1100, WESTMINSTER, CO, United States, 80021

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
SHELLY GOCHIS Chief Executive Officer 10875 DOVER ST., UNIT 1100, WESTMINSTER, CO, United States, 80021

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 10875 DOVER ST., UNIT 1100, WESTMINSTER, CO, 80021, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-01-29 Address 10875 DOVER ST., UNIT 1100, WESTMINSTER, CO, 80021, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 10875 DOVER ST., UNIT 1100, WESTMINSTER, CO, 80021, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-01-29 Address 10875 DOVER ST., UNIT 1100, WESTMINSTER, CO, 80021, USA (Type of address: Service of Process)
2019-11-04 2023-11-01 Address 10875 DOVER ST., UNIT 1100, WESTMINSTER, CO, 80021, USA (Type of address: Service of Process)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-02 2023-11-01 Address 10875 DOVER ST., UNIT 1100, WESTMINSTER, CO, 80021, USA (Type of address: Chief Executive Officer)
2013-11-19 2015-11-02 Address 8585 QUAIL RUN ROAD, WATKINS, CO, 80137, USA (Type of address: Chief Executive Officer)
2013-11-19 2015-11-02 Address 10875 DOVER STREET, UNIT 1100, WESTMINSTER, CO, 80021, USA (Type of address: Principal Executive Office)
2012-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003178 2025-01-29 CERTIFICATE OF CHANGE BY ENTITY 2025-01-29
231101039355 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101001777 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060221 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-103037 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101007594 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007177 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131119006326 2013-11-19 BIENNIAL STATEMENT 2013-11-01
120815000737 2012-08-15 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-15
111122000335 2011-11-22 APPLICATION OF AUTHORITY 2011-11-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State