Search icon

ALFRED ALBRIZIO INC.

Company Details

Name: ALFRED ALBRIZIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2014 (11 years ago)
Entity Number: 4582496
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 783 MOUNT SINAI CORAM ROAD, MT. SINAI, NY, United States, 11766

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED J ALBRIZIO III Chief Executive Officer 783 MOUNT SINAI CORAM ROAD, MT. SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 783 MOUNT SINAI CORAM ROAD, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2018-05-03 2024-03-26 Address 783 MOUNT SINAI CORAM ROAD, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2016-05-11 2018-05-03 Address 783 MT. SINAI - CORAM ROAD, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2016-05-11 2018-05-03 Address 783 MT. SINAI - CORAM ROAD, MT. SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2014-05-27 2024-03-26 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2014-05-27 2024-03-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-05-27 2024-03-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326001094 2024-03-26 BIENNIAL STATEMENT 2024-03-26
180503006333 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160511006337 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140527000001 2014-05-27 CERTIFICATE OF INCORPORATION 2014-05-27

Date of last update: 01 Feb 2025

Sources: New York Secretary of State