Name: | ALG VACATIONS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2018 (6 years ago) |
Entity Number: | 5447033 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7 Campus Boulevard, Newton Square, PA, United States, 19073 |
Name | Role | Address |
---|---|---|
RAYMOND SNISKY | Chief Executive Officer | 7 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, United States, 19073 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-27 | 2024-08-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-11-21 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003730 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
240805001596 | 2024-08-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-02 |
SR-110916 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
181121000142 | 2018-11-21 | APPLICATION OF AUTHORITY | 2018-11-21 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State