Search icon

ALABASTER VOLUME INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARTHA COOK Chief Executive Officer 50 FOUNTAIN PLAZA #600, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 state st., PITTSFORD, NY, United States, 14534

History

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)

Filings

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