ALBERT BIALEK ASSOCIATES, INC.

Name: | ALBERT BIALEK ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1977 (48 years ago) |
Entity Number: | 422587 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 249 west 34th street, new york, NY, United States, 10001 |
Address: | 249 west 34th street, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 249 west 34th street, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LARRY H. INGBER | Chief Executive Officer | 90 CYPRESS DRIVE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 90 CYPRESS DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-24 | 2025-02-12 | Address | 249 west 34th street, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2024-06-24 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-24 | 2025-02-12 | Address | 90 CYPRESS DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003455 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
240624000492 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
20100125062 | 2010-01-25 | ASSUMED NAME CORP INITIAL FILING | 2010-01-25 |
930217000051 | 1993-02-17 | CERTIFICATE OF CHANGE | 1993-02-17 |
A374680-4 | 1977-02-01 | CERTIFICATE OF INCORPORATION | 1977-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State