Search icon

1409 ALBEMARLE ROAD, INC.

Company Details

Name: 1409 ALBEMARLE ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1983 (42 years ago)
Entity Number: 869100
ZIP code: 11210
County: New York
Place of Formation: New York
Address: 1378 East 28th Street, Brooklyn, NY, United States, 11210
Principal Address: 1378 East 28th Street, 1378 East 28th Street, Brooklyn, NY, United States, 11210

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOSHUA FRANKEL DOS Process Agent 1378 East 28th Street, Brooklyn, NY, United States, 11210

Chief Executive Officer

Name Role Address
RYANN IMPERILIO Chief Executive Officer 1409 ALBEMARLE RD APT #1C, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 1409 ALBEMARLE RD APT #1C, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 1409 ALBEMARLE RD APT #5C, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2022-02-16 2023-09-13 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2012-10-17 2023-09-13 Address 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2009-10-14 2023-09-13 Address 1409 ALBEMARLE RD APT #5C, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230913000244 2023-09-13 BIENNIAL STATEMENT 2023-09-01
220906001459 2022-09-06 BIENNIAL STATEMENT 2021-09-01
121017006335 2012-10-17 BIENNIAL STATEMENT 2011-09-01
091014002188 2009-10-14 BIENNIAL STATEMENT 2009-09-01
030915002512 2003-09-15 BIENNIAL STATEMENT 2003-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State