Name: | ALVION GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2012 (13 years ago) |
Entity Number: | 4327043 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 444 BROADWAY, MENANDS, NY, United States, 12204 |
Contact Details
Phone +1 518-818-0045
Phone +1 718-785-7749
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEFTHERIOS SPARAKIS | DOS Process Agent | 444 BROADWAY, MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
ELEFTHERIOS SPARAKIS | Chief Executive Officer | 444 BROADWAY, MENANDS, NY, United States, 12204 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-65YOQ-SHMO | Active | Mold Remediation Contractor License (SH126) | 2025-03-10 | 2027-03-31 | 444 Broadway, STE 4, Menands, NY, 12204 |
01500 | Active | Mold Remediation Contractor License (SH126) | 2020-03-17 | 2025-03-31 | 242 Broadway, Menands, NY, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-12 | 2023-07-12 | Address | 444 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-12 | 2023-07-12 | Address | 242 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
2020-12-03 | 2023-07-12 | Address | 242 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712004434 | 2023-07-12 | BIENNIAL STATEMENT | 2022-12-01 |
201203060106 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
201028000064 | 2020-10-28 | CERTIFICATE OF CHANGE | 2020-10-28 |
181210006047 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161205006422 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State