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
Name | Role | Address |
---|---|---|
STUART KALINSKY | Chief Executive Officer | 146 VAN SICKLEN STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
REINHARDT LANGE | Agent | 225 EAST 95TH ST., SUITE 29K, NEW YORK, NY, 10128 |
Name | Role | Address |
---|---|---|
STUART KALINSKY | DOS Process Agent | 146 van sicklen street, brooklyn, NY, United States, 11223 |
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) |
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