Name: | ALABASTER VOLUME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2017 (8 years ago) |
Entity Number: | 5231364 |
ZIP code: | 14534 |
County: | New York |
Place of Formation: | New York |
Address: | 21 state st., PITTSFORD, NY, United States, 14534 |
Principal Address: | 50 Fountain Plaza #600, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTHA COOK | Chief Executive Officer | 50 FOUNTAIN PLAZA #600, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 state st., PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 50 FOUNTAIN PLAZA #600, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 101 AVENUE OF THE AMERICAS,, 9TH FLOOR, SUITE 559, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2025-05-05 | Address | 101 AVENUE OF THE AMERICAS,, 9TH FLOOR, SUITE 559, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 50 FOUNTAIN PLAZA #600, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 101 AVENUE OF THE AMERICAS,, 9TH FLOOR, SUITE 559, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000906 | 2025-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-24 |
231220000893 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
231103000491 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
221227002483 | 2022-12-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-23 |
211110000163 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State