Search icon

ALCOR CONSULTING GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALCOR CONSULTING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jan 2013 (12 years ago)
Date of dissolution: 15 May 2023
Entity Number: 4351730
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 32 STERLING PLACE, FLOOR 3, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
ALCOR CONSULTING GROUP LLC DOS Process Agent 32 STERLING PLACE, FLOOR 3, BROOKLYN, NY, United States, 11217

Agent

Name Role Address
PRESTON PEARSON Agent 32 STERLING PLACE FLOOR 3, BROOKLYN, NY, 11217

Unique Entity ID

CAGE Code:
78SG2
UEI Expiration Date:
2017-02-26

Business Information

Doing Business As:
ALCOR CONSULTING GROUP
Division Name:
ALCOR CONSULTING GROUP
Activation Date:
2016-02-27
Initial Registration Date:
2014-09-11

Commercial and government entity program

CAGE number:
78SG2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2027-06-07

Contact Information

POC:
PRESTON PEARSON
Corporate URL:
www.alcorcg.com

History

Start date End date Type Value
2021-01-07 2024-12-27 Address 32 STERLING PLACE, FLOOR 3, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2015-02-03 2021-01-07 Address 32 STERLING PLACE, FLOOR 3, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2013-11-26 2015-02-03 Address 172 FIFTH AVE #237, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2013-11-26 2024-12-27 Address 32 STERLING PLACE FLOOR 3, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent)
2013-01-28 2013-11-26 Address PO BOX 166, BROOKLYN, NY, 12217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227002095 2023-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-15
210107061196 2021-01-07 BIENNIAL STATEMENT 2021-01-01
200122000395 2020-01-22 CERTIFICATE OF AMENDMENT 2020-01-22
150203006338 2015-02-03 BIENNIAL STATEMENT 2015-01-01
131126000081 2013-11-26 CERTIFICATE OF CHANGE 2013-11-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State