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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
ALYSSA BISHOP CONSULTING INC. | DOS Process Agent | 25 HOLLYWOOD ROAD, PROVIDENCE, RI, United States, 02909 |
Name | Role | Address |
---|---|---|
ALYSSA BISHOP | Chief Executive Officer | 25 HOLLYWOOD ROAD, PROVIDENCE, RI, United States, 02909 |
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) |
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