Name: | ALICIA RENAE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2013 (12 years ago) |
Entity Number: | 4364652 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 526 West 161st St, #20, New York, NY, United States, 10032 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALICIA R. PEGUS | Chief Executive Officer | 526 WEST 161ST ST, # 20, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
ALICIA RENAE ENTERPRISES, INC. | DOS Process Agent | 526 West 161st St, #20, New York, NY, United States, 10032 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 40 UTAH ST, #1, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 526 WEST 161ST ST, # 20, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2023-03-27 | Address | 40 UTAH ST, #1, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2025-03-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-03-27 | 2023-03-27 | Address | 526 WEST 161ST ST, # 20, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2025-03-12 | Address | 40 UTAH ST, #1, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2025-03-12 | Address | 526 West 161st St, #20, New York, NY, 10032, USA (Type of address: Service of Process) |
2023-03-27 | 2025-03-12 | Address | 526 WEST 161ST ST, # 20, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2021-02-17 | 2023-03-27 | Address | 40 UTAH ST, #1, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
2019-02-11 | 2023-03-27 | Address | 40 UTAH ST, #1, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312005008 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
230327001269 | 2023-03-27 | BIENNIAL STATEMENT | 2023-02-01 |
210217060341 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
190211061217 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170201007121 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
170119000506 | 2017-01-19 | CERTIFICATE OF AMENDMENT | 2017-01-19 |
170119000498 | 2017-01-19 | CERTIFICATE OF CHANGE | 2017-01-19 |
150203006992 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130305001135 | 2013-03-05 | CERTIFICATE OF CHANGE | 2013-03-05 |
130225000800 | 2013-02-25 | CERTIFICATE OF INCORPORATION | 2013-02-25 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State