Search icon

ALAN STUART NEW YORK, INC.

Company Details

Name: ALAN STUART NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2014 (10 years ago)
Entity Number: 4668161
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 146 van sicklen street, brooklyn, NY, United States, 11223
Principal Address: 146 VAN SICKLEN STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STUART KALINSKY Chief Executive Officer 146 VAN SICKLEN STREET, BROOKLYN, NY, United States, 11223

Agent

Name Role Address
REINHARDT LANGE Agent 225 EAST 95TH ST., SUITE 29K, NEW YORK, NY, 10128

DOS Process Agent

Name Role Address
STUART KALINSKY DOS Process Agent 146 van sicklen street, brooklyn, NY, United States, 11223

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 146 VAN SICKLEN STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2020-10-16 2025-01-24 Address 146 VAN SICKLEN STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2020-10-16 2025-01-24 Address 146 VAN SICKLEN STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2014-11-18 2020-10-16 Address 225 EAST 95TH ST., SUITE 29K, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2014-11-18 2025-01-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2014-11-18 2025-01-24 Address 225 EAST 95TH ST., SUITE 29K, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250124003039 2025-01-24 BIENNIAL STATEMENT 2025-01-24
221202001965 2022-12-02 BIENNIAL STATEMENT 2022-11-01
211014002373 2021-10-14 BIENNIAL STATEMENT 2021-10-14
201016060131 2020-10-16 BIENNIAL STATEMENT 2018-11-01
141118000720 2014-11-18 CERTIFICATE OF INCORPORATION 2014-11-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State