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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-02-09 | 2023-02-09 | Address | 30 GLENN ST / SUITE 309, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2020-05-11 | 2023-02-09 | Address | 405 LEXINGTON AVENUE, NEW YORK CITY, NY, 10174, USA (Type of address: Service of Process) |
2018-05-02 | 2020-05-11 | Address | 85 HIGH RIDGE ROAD, SUITE 309, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
2016-09-08 | 2018-05-02 | Address | 30 GLENN STREET, SUITE 309, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2010-04-29 | 2016-09-08 | Address | ATTN: MR. PETER C. VALENTE, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
160908006164 | 2016-09-08 | BIENNIAL STATEMENT | 2016-05-01 |
120503006282 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State