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
Name | Role | Address |
---|---|---|
JOSHUA FRANKEL | DOS Process Agent | 1378 East 28th Street, Brooklyn, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
RYANN IMPERILIO | Chief Executive Officer | 1409 ALBEMARLE RD APT #1C, BROOKLYN, NY, United States, 11226 |
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) |
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