Search icon

ALGER PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALGER PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1981 (44 years ago)
Date of dissolution: 27 May 2010
Entity Number: 695850
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 111 5TH AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 5TH AVE, NEW YORK, NY, United States, 10003

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DANIEL C. CHUNG Chief Executive Officer 111 5TH AVE, 2ND FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2004-08-27 2009-05-13 Address 111 5TH AVE, NEW YORK, NY, 10003, 1005, USA (Type of address: Chief Executive Officer)
1999-05-28 2004-08-27 Address 1 WORLD TRADE CENTER, SUITE 9333, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1999-05-28 2004-08-27 Address 1 WORLD TRADE CENTER, SUITE 9333, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1999-03-26 2004-08-27 Address 1 WORLD TRADE CENTER, SUITE 9333, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1997-04-22 1999-05-28 Address 75 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100527000699 2010-05-27 CERTIFICATE OF DISSOLUTION 2010-05-27
090513002429 2009-05-13 BIENNIAL STATEMENT 2009-04-01
040827002526 2004-08-27 BIENNIAL STATEMENT 2003-04-01
010423002293 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990916001289 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State