Name: | ALKLEM PLUMBING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1984 (41 years ago) |
Entity Number: | 891262 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 46-16 27 Street, LIC, NY, United States, 11101 |
Principal Address: | 4616 27TH STREET, QUEENS, NY, United States, 11101 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46-16 27 Street, LIC, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MICHAEL HANNON | Chief Executive Officer | BOX 8308, 4616 27 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-05-09 | 2024-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-02-06 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-01-03 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-01-03 | 2024-01-03 | Address | BOX 8308, QUEENS, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103000351 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
230110002541 | 2023-01-10 | BIENNIAL STATEMENT | 2022-01-01 |
180112002034 | 2018-01-12 | BIENNIAL STATEMENT | 2018-01-01 |
080204002455 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
940329002262 | 1994-03-29 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State