Name: | ALFRED DUNNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1952 (73 years ago) |
Entity Number: | 84084 |
ZIP code: | 10306 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1333 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | 1333 Broadway, 12 floor, New york, NY, United States, 10306 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER ARESTY | Chief Executive Officer | 1333 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ALFRED DUNNER, INC. | DOS Process Agent | 1333 Broadway, 12 floor, New york, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 1333 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-06-05 | 2023-06-05 | Address | 1333 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-05-22 | Address | 1333 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-05-22 | Address | 1333 Broadway, 12 floor, New york, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522000138 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
230605001494 | 2023-06-05 | BIENNIAL STATEMENT | 2022-05-01 |
200601061295 | 2020-06-01 | BIENNIAL STATEMENT | 2020-05-01 |
180508006227 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160513006786 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State