Name: | ALLEY POND OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1984 (41 years ago) |
Entity Number: | 893817 |
ZIP code: | 11364 |
County: | New York |
Place of Formation: | New York |
Address: | 78-09 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 115000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78-09 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
PATRICIA ROHDE | Chief Executive Officer | 78-09 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 78-09 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-25 | Shares | Share type: PAR VALUE, Number of shares: 115000, Par value: 1 |
2024-02-13 | 2025-03-19 | Shares | Share type: PAR VALUE, Number of shares: 115000, Par value: 1 |
2024-01-18 | 2024-02-13 | Shares | Share type: PAR VALUE, Number of shares: 115000, Par value: 1 |
2022-10-19 | 2024-01-18 | Shares | Share type: PAR VALUE, Number of shares: 115000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325003121 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
140417002208 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
120315002489 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100210000160 | 2010-02-10 | ERRONEOUS ENTRY | 2010-02-10 |
DP-1801582 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State