Name: | ALDER STREET DISTRIBUTION INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2018 (7 years ago) |
Entity Number: | 5276235 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 418 Broadway, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 100 Wireless Blvd, Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
BRYAN CROWLEY | Chief Executive Officer | 100 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | DOS Process Agent | 418 Broadway, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 100 WIRELESS BLVD, HAUPPAUGE, NY, 11788, 3955, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 418 BUTTONWOOD PLACE, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2025-02-26 | Address | 418 BUTTONWOOD PLACE, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 418 BUTTONWOOD PLACE, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2025-02-26 | Address | 418 Broadway, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-19 | 2024-01-11 | Address | 418 Broadway, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-19 | 2024-01-11 | Address | 418 BUTTONWOOD PLACE, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2018-01-30 | 2023-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226002739 | 2025-02-24 | AMENDMENT TO BIENNIAL STATEMENT | 2025-02-24 |
240111002077 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
230519002315 | 2023-05-19 | BIENNIAL STATEMENT | 2022-01-01 |
180130000070 | 2018-01-30 | APPLICATION OF AUTHORITY | 2018-01-30 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State