Name: | READINGS BY ALICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2017 (7 years ago) |
Entity Number: | 5209942 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALICE FREEMAN | Chief Executive Officer | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-23 | Address | 17 EAST OLD COUNTRY ROAD, UNIT B #341, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-09-15 | 2023-09-15 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-09-15 | 2024-04-23 | Address | 17 EAST OLD COUNTRY ROAD, UNIT B #341, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-09-15 | 2024-04-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-09-15 | 2024-04-10 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-09-15 | 2024-04-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-09-15 | 2024-04-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-09-15 | 2023-09-15 | Address | 17 EAST OLD COUNTRY ROAD, UNIT B #341, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2019-09-23 | 2023-09-15 | Address | 17 EAST OLD COUNTRY ROAD, UNIT B #341, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423003451 | 2024-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-10 |
230915001030 | 2023-09-15 | BIENNIAL STATEMENT | 2023-09-01 |
210923001092 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
190923060236 | 2019-09-23 | BIENNIAL STATEMENT | 2019-09-01 |
170928010483 | 2017-09-28 | CERTIFICATE OF INCORPORATION | 2017-09-28 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State