ALCONOX INC.

Name: | ALCONOX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1946 (79 years ago) |
Entity Number: | 58873 |
ZIP code: | 10174 |
County: | Westchester |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVENUE, Suite 309, NEW YORK CITY, NY, United States, 10174 |
Principal Address: | 30 GLENN ST / SUITE 309, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOT M. LEBOWITZ | Chief Executive Officer | 30 GLENN ST / SUITE 309, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
BLANK ROME TENZER GREENBLATT LLP | DOS Process Agent | 405 LEXINGTON AVENUE, Suite 309, NEW YORK CITY, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 30 GLENN ST / SUITE 309, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-06-09 | Address | 30 GLENN ST / SUITE 309, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-09 | 2023-02-09 | Address | 30 GLENN ST / SUITE 309, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-06-09 | Address | 405 LEXINGTON AVENUE, Suite 309, NEW YORK CITY, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616003597 | 2025-06-16 | CERTIFICATE OF MERGER | 2025-06-16 |
250609001672 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
230209003379 | 2023-02-09 | BIENNIAL STATEMENT | 2022-05-01 |
200511060112 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180502006189 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State