Search icon

ALPACA HEARING - NEW YORK, INC.

Company claim

Is this your business?

Get access!

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
2025-08-18 2025-08-18 Address 35 WATERVIEW BLVD, 3RD FLOOR, PARSIPANNY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2025-07-28 2025-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-07-28 2025-07-28 Address 35 WATERVIEW BLVD, 3RD FLOOR, PARSIPANNY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2025-07-28 2025-08-18 Address 35 WATERVIEW BLVD, 3RD FLOOR, PARSIPANNY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2025-07-25 2025-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250818000308 2025-08-13 CERTIFICATE OF CHANGE BY ENTITY 2025-08-13
250728000174 2025-07-25 AMENDMENT TO BIENNIAL STATEMENT 2025-07-25
250707000242 2025-07-03 AMENDMENT TO BIENNIAL STATEMENT 2025-07-03
250630024310 2025-06-30 BIENNIAL STATEMENT 2025-06-30
230526003391 2023-05-26 BIENNIAL STATEMENT 2023-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State