Search icon

ALCOR REALTY CORP.

Company Details

Name: ALCOR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1948 (77 years ago)
Entity Number: 61028
ZIP code: 06824
County: New York
Place of Formation: New York
Principal Address: 911 POST ROAD, FAIRFIELD, CT, United States, 06824
Address: 911 post road, FAIRFIELD, CT, United States, 06824

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 911 post road, FAIRFIELD, CT, United States, 06824

Chief Executive Officer

Name Role Address
STEVEN M. WARREN Chief Executive Officer 911 POST ROAD, FAIRFIELD, CT, United States, 06824

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 911 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-08-02 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-08-02 2024-08-02 Address 911 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2024-08-02 2025-02-07 Address 911 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207001963 2024-11-15 CERTIFICATE OF CHANGE BY ENTITY 2024-11-15
240802002091 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220815000100 2022-08-15 BIENNIAL STATEMENT 2022-08-01
200805061265 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180806006137 2018-08-06 BIENNIAL STATEMENT 2018-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State