Name: | ALAN MENCHEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1984 (41 years ago) |
Entity Number: | 926343 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1441 BROADWAY, SUITE 5113, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN MENCHEL | Chief Executive Officer | 1441 BROADWAY, SUITE 5113, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ALAN MENCHEL INC. | DOS Process Agent | 1441 BROADWAY, SUITE 5113, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-04 | 2019-12-30 | Address | 585 STEWART AVE., STE 550, GARDEN CITY, NY, 11530, 4785, USA (Type of address: Service of Process) |
2012-06-04 | 2019-12-30 | Address | 262 WEST 38TH ST, STE 501, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2012-06-04 | 2019-12-30 | Address | 262 WEST 38TH ST, STE 501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-06-24 | 2012-06-04 | Address | 14 GOLDEN POND ROAD, W. HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer) |
2010-06-24 | 2012-06-04 | Address | 585 STEWART AVE, STE 550, GARDEN CITY, NY, 11530, 4785, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191230060282 | 2019-12-30 | BIENNIAL STATEMENT | 2018-06-01 |
120604006789 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100624003076 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080625002592 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
061019002462 | 2006-10-19 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State