Search icon

ALPACA HEARING - NEW YORK, INC.

Company Details

Name: ALPACA HEARING - NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2019 (6 years ago)
Entity Number: 5557184
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 35 WATERVIEW BLVD, 3RD FLOOR, PARSIPANNY, NJ, United States, 07054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN VESELY Chief Executive Officer 35 WATERVIEW BLVD, 3RD FLOOR, PARSIPANNY, NJ, United States, 07054

History

Start date End date Type Value
2022-12-28 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-12-28 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-04 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-04 2022-12-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-01 2021-11-04 Name HEARING HEALTH USA - NEW YORK, INC.
2019-05-21 2021-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-21 2019-11-01 Name NY ALPACA HOLDINGS, INC.
2019-05-21 2021-11-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230526003391 2023-05-26 BIENNIAL STATEMENT 2023-05-01
221228002604 2022-12-28 CERTIFICATE OF CHANGE BY ENTITY 2022-12-28
211104003378 2021-11-04 CERTIFICATE OF AMENDMENT 2021-11-04
191101000437 2019-11-01 CERTIFICATE OF AMENDMENT 2019-11-01
190521010596 2019-05-21 CERTIFICATE OF INCORPORATION 2019-05-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State