Name: | ALASKAN MALAMUT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2018 (7 years ago) |
Entity Number: | 5283608 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 175 Pearl St, Floor 1 #2074, Brooklyn, NY, United States, 11201 |
Address: | 300 cadman plaza west,, 12th floor #4264, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
jamie twentyfive | Agent | 300 cadman plaza west,, 12th floor #4264, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
JAMIE L TWENTYFIVE | Chief Executive Officer | 175 PEARL ST, FLOOR 1 #2074, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 300 cadman plaza west,, 12th floor #4264, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 101 AVENUE OF THE AMERICAS,, 8TH AND 9TH FLOORS#2006, NEW YORK,, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-03-24 | 2025-03-24 | Address | 175 PEARL ST, FLOOR 1 #2074, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2025-03-24 | Address | 101 AVENUE OF THE AMERICAS,, 8TH AND 9TH FLOORS#2006, NEW YORK,, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2025-03-24 | Address | 250 PARK AVENUE, 7TH FLOOR,, SUITE 4802, NEW YORK,, NY, 10177, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-10-18 | Address | 250 PARK AVENUE, 7TH FLOOR,, SUITE 4802, NEW YORK,, NY, 10177, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2025-03-24 | Address | 300 cadman plaza west,, 12th floor #4264, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2024-10-18 | 2025-03-24 | Address | 300 cadman plaza west,, 12th floor #4264, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
2024-10-18 | 2024-10-18 | Address | 101 AVENUE OF THE AMERICAS,, 8TH AND 9TH FLOORS#2006, NEW YORK,, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-10-18 | Address | 175 PEARL ST, FLOOR 1 #2074, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2025-03-24 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324003035 | 2025-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-24 |
241018000098 | 2024-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-17 |
240201039761 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230310001149 | 2023-03-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-09 |
220203002713 | 2022-02-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-02 |
220202000147 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
210226000047 | 2021-02-26 | CERTIFICATE OF CHANGE | 2021-02-26 |
200204060800 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180209010111 | 2018-02-09 | CERTIFICATE OF INCORPORATION | 2018-02-09 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State