Name: | ALSTATE PROCESS SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1981 (44 years ago) |
Entity Number: | 684540 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 BURT DRIVE, DEER PARK, NY, United States, 11729 |
Principal Address: | 60 BURT DR, DEER PARK, NY, United States, 11729 |
Contact Details
Phone +1 631-667-1800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE K KEAVENEY | Chief Executive Officer | 60 BURT DR, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ALSTATE PROCESS SERVICE INC. | DOS Process Agent | 60 BURT DRIVE, DEER PARK, NY, United States, 11729 |
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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2030659-DCA | Active | Business | 2015-11-20 | 2024-02-28 |
0787903-DCA | Inactive | Business | 2004-03-02 | 2016-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 60 BURT DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2023-12-22 | Address | 60 BURT DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2025-03-04 | Address | 60 BURT DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2025-03-04 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2023-12-22 | 2025-03-04 | Address | 60 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001743 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
231222001068 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
210304060239 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190305060284 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006442 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3398186 | RENEWAL | INVOICED | 2021-12-27 | 340 | Process Serving Agency License Renewal Fee |
3133026 | RENEWAL | INVOICED | 2019-12-30 | 340 | Process Serving Agency License Renewal Fee |
2725628 | RENEWAL | INVOICED | 2018-01-08 | 340 | Process Serving Agency License Renewal Fee |
2216853 | BLUEDOT | INVOICED | 2015-11-16 | 340 | Process Serving Agency License Blue Dot Fee |
2216851 | LICENSE | INVOICED | 2015-11-16 | 85 | Process Serving Agency License Fee |
2216854 | FINGERPRINT | INVOICED | 2015-11-16 | 75 | Fingerprint Fee |
1583931 | RENEWAL | INVOICED | 2014-02-05 | 340 | Process Serving Agency License Renewal Fee |
1281386 | RENEWAL | INVOICED | 2012-02-02 | 340 | Process Serving Agency License Renewal Fee |
1281387 | RENEWAL | INVOICED | 2010-01-19 | 340 | Process Serving Agency License Renewal Fee |
1281388 | RENEWAL | INVOICED | 2008-03-07 | 340 | Process Serving Agency License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State