Search icon

ALBERT ALPERT DEVELOPMENT GROUP LTD.

Company Details

Name: ALBERT ALPERT DEVELOPMENT GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1979 (46 years ago)
Entity Number: 535152
ZIP code: 08816
County: New York
Place of Formation: New York
Address: C/O WG, 1200 TICES LANE, EAST BRUNSWICK, NJ, United States, 08816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT ALPERT DEVELOPMENT GROUP LTD. DOS Process Agent C/O WG, 1200 TICES LANE, EAST BRUNSWICK, NJ, United States, 08816

Chief Executive Officer

Name Role Address
SEYMOUR ALPERT Chief Executive Officer C/O WG, 1200 TICES LANE, EAST BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
2019-01-03 2021-01-06 Address C/O WG, 1200 TICES LANE, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)
2002-04-30 2019-01-03 Address ONE PARKER PLAZA 6TH FLR, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2002-04-30 2019-01-03 Address ONE PARKER PLAZA 6TH FLR, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2002-04-30 2019-01-03 Address ONE PARKER PLAZA 6TH FLR, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
1983-09-19 1988-12-08 Shares Share type: NO PAR VALUE, Number of shares: 1400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210106061419 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190103060074 2019-01-03 BIENNIAL STATEMENT 2019-01-01
20160816064 2016-08-16 ASSUMED NAME CORP INITIAL FILING 2016-08-16
150113006160 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130130002192 2013-01-30 BIENNIAL STATEMENT 2013-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State