Name: | ALNICO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2012 (12 years ago) |
Entity Number: | 4319694 |
ZIP code: | 12117 |
County: | Fulton |
Place of Formation: | New York |
Address: | P.O. BOX 654, MAYFIELD, NY, United States, 12117 |
Principal Address: | 178 CORPORATE DRIVE, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALNICO INC. | DOS Process Agent | P.O. BOX 654, MAYFIELD, NY, United States, 12117 |
Name | Role | Address |
---|---|---|
ALBERT GENTILE | Chief Executive Officer | PO BOX 654, MAYFIELD, NY, United States, 12117 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | PO BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2023-11-14 | Address | PO BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2024-11-01 | Address | P.O. BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Service of Process) |
2023-11-14 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-14 | 2024-11-01 | Address | PO BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
2014-12-09 | 2023-11-14 | Address | PO BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
2012-11-14 | 2023-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-14 | 2023-11-14 | Address | P.O. BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101033937 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
231114000143 | 2023-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
210219060017 | 2021-02-19 | BIENNIAL STATEMENT | 2020-11-01 |
181107006722 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161104006585 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141209006659 | 2014-12-09 | BIENNIAL STATEMENT | 2014-11-01 |
121114000319 | 2012-11-14 | CERTIFICATE OF INCORPORATION | 2012-11-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State