Search icon

ALCIS ENTERTAINMENT, INC.

Headquarter

Company Details

Name: ALCIS ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2016 (9 years ago)
Entity Number: 4902851
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, United States, 12210
Principal Address: 31 Hudson Yards, 11 Fl, Ste 26, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
COLE SPROUSE Chief Executive Officer C/O DIPERNA ASSOCIATES 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
001-094-727
State:
Alabama

History

Start date End date Type Value
2024-02-21 2024-02-21 Address C/O DIPERNA ASSOCIATES 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 225 WEST 35TH STREET, STE. 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-21 Address 225 WEST 35TH STREET, STE. 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-09-13 2024-02-21 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2018-09-13 2024-02-21 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221003187 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220201002519 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203062715 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180913000062 2018-09-13 CERTIFICATE OF CHANGE 2018-09-13
180906006802 2018-09-06 BIENNIAL STATEMENT 2018-02-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State