ALEMBIC BUILDING CORP.

Name: | ALEMBIC BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1983 (42 years ago) |
Entity Number: | 867743 |
ZIP code: | 12525 |
County: | Ulster |
Place of Formation: | New York |
Address: | 40 PURE HONEY LANE, GARDINER, NY, United States, 12525 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURIE WILLOW | Chief Executive Officer | 40 PURE HONEY LANE, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
LAURIE WILLOW | DOS Process Agent | 40 PURE HONEY LANE, GARDINER, NY, United States, 12525 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-15 | 2020-03-02 | Address | 120 MAIN ST, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
2007-10-15 | 2020-03-02 | Address | 120 MAIN ST, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2007-10-15 | 2020-03-02 | Address | 120 MAIN ST, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office) |
2003-08-27 | 2007-10-15 | Address | WILLOW REALTY, 199 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 2007-10-15 | Address | 199 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200302060383 | 2020-03-02 | BIENNIAL STATEMENT | 2019-09-01 |
131010006073 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
110930002153 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
090826002172 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
071015002886 | 2007-10-15 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State