Name: | ALEF EDGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2019 (6 years ago) |
Entity Number: | 5549132 |
ZIP code: | 07078 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1200 Morris Turnipike - Industrious, Suite 3005, Short Hills, NJ, United States, 07078 |
Principal Address: | 1200 Morris Turnpike, Industrious, Suite 3005, Short Hills, NJ, United States, 07078 |
Name | Role | Address |
---|---|---|
ALEF EDGE, INC. | DOS Process Agent | 1200 Morris Turnipike - Industrious, Suite 3005, Short Hills, NJ, United States, 07078 |
Name | Role | Address |
---|---|---|
MIKE MULICA | Chief Executive Officer | 530 SEVENTH AVE, SUITE 1409, NEW YORK, NY, United States, 10018 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 530 SEVENTH AVE, SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 530 SEVENTH AVE, SUITE 1409, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2024-01-02 | Address | 530 SEVENTH AVE, SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2024-01-02 | Address | 530 SEVENTH AVE., SUITE 1001, SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2019-05-08 | 2021-05-03 | Address | 530 SEVENTH AVE., SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001785 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
210503061061 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190508000841 | 2019-05-08 | APPLICATION OF AUTHORITY | 2019-05-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State