Search icon

ALYSSA BISHOP CONSULTING INC.

Company Details

Name: ALYSSA BISHOP CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2016 (9 years ago)
Entity Number: 4873618
ZIP code: 02909
County: Kings
Place of Formation: New York
Address: 25 HOLLYWOOD ROAD, PROVIDENCE, RI, United States, 02909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K5RLHMPKKDB3 2023-04-04 25 HOLLYWOOD RD, PROVIDENCE, RI, 02909, 1218, USA 25 HOLLYWOOD RD, PROVIDENCE, RI, 02909, 1218, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2022-03-08
Initial Registration Date 2022-03-05
Entity Start Date 2016-01-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALYSSA BISHOP
Role FOUNDER
Address 25 HOLLYWOOD RD, PROVIDENCE, RI, 02909, USA
Government Business
Title PRIMARY POC
Name ALYSSA BISHOP
Role FOUNDER
Address 25 HOLLYWOOR RD, PROVIDENCE, RI, 02909, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ALYSSA BISHOP CONSULTING INC. DOS Process Agent 25 HOLLYWOOD ROAD, PROVIDENCE, RI, United States, 02909

Chief Executive Officer

Name Role Address
ALYSSA BISHOP Chief Executive Officer 25 HOLLYWOOD ROAD, PROVIDENCE, RI, United States, 02909

History

Start date End date Type Value
2018-01-03 2019-10-31 Address 25 HOLLYWOOD ROAD, PROVIDENCE, RI, 02904, USA (Type of address: Service of Process)
2017-03-15 2018-01-03 Address 144 LANGDON STREET, PROVIDENCE, RI, 02904, USA (Type of address: Service of Process)
2016-01-05 2017-03-15 Address 144 DECATUR STREET, APT C-4, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191031060051 2019-10-31 BIENNIAL STATEMENT 2018-01-01
180103000124 2018-01-03 CERTIFICATE OF CHANGE 2018-01-03
170315000550 2017-03-15 CERTIFICATE OF CHANGE 2017-03-15
160105010554 2016-01-05 CERTIFICATE OF INCORPORATION 2016-01-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State