Search icon

ALTON DELIVERY SERVICE CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALTON DELIVERY SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1979 (46 years ago)
Entity Number: 576200
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 501 MADISON AVE., 19TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCO PUTRE Chief Executive Officer 501 MADISON AVE., 19TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MARCO PUTRE DOS Process Agent 501 MADISON AVE., 19TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
CORP_53637841
State:
ILLINOIS

History

Start date End date Type Value
1994-08-04 1999-08-26 Address 100 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-08-04 1999-08-26 Address 100 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-08-04 1999-08-26 Address 100 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-07-06 1994-08-04 Address 100 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1979-08-20 1994-07-06 Address 50 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200723009 2020-07-23 ASSUMED NAME LLC INITIAL FILING 2020-07-23
051104003007 2005-11-04 BIENNIAL STATEMENT 2005-08-01
030821002545 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010807002136 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990826002009 1999-08-26 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State