NYC ALB SERVICES, INC.

Name: | NYC ALB SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2018 (7 years ago) |
Entity Number: | 5377057 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 6802 15TH AVE FRNT DOOR, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADELA CEKO LIPE | DOS Process Agent | 6802 15TH AVE FRNT DOOR, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ADELA CEKO LIPE | Chief Executive Officer | 194 BAY 22ND STREET, A1, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-12 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-12 | 2025-05-06 | Address | 194 BAY 22ND STREET, A1, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2024-10-12 | 2025-05-06 | Address | 6802 15TH AVE FRNT DOOR, BROOKLYN, NY, 11219, 6309, USA (Type of address: Service of Process) |
2018-07-17 | 2024-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000208 | 2025-02-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-05 |
241012000375 | 2024-10-12 | BIENNIAL STATEMENT | 2024-10-12 |
180717000608 | 2018-07-17 | CERTIFICATE OF INCORPORATION | 2018-07-17 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State