Name: | ALICE FALLS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1984 (41 years ago) |
Entity Number: | 957025 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 65 MADISON AVENUE, SUITE 500, MORRISTOWN, NJ, United States, 07960 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ELI SMITH | Chief Executive Officer | 65 MADISON AVENUE, SUITE 500, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-20 | 2020-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-05 | 2018-11-20 | Address | 287 NORTH GREENBUSH RD, TROY, NY, 12180, USA (Type of address: Service of Process) |
2012-12-14 | 2018-11-05 | Address | 813 JEFFERSON HILL RD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
2012-12-14 | 2018-11-05 | Address | 287 NORTH GREENBUSH RD, TROY, NY, 12180, USA (Type of address: Service of Process) |
2012-12-14 | 2018-11-05 | Address | 813 JEFFERSON HILL RD, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221123001312 | 2022-11-23 | BIENNIAL STATEMENT | 2022-11-01 |
201125060069 | 2020-11-25 | BIENNIAL STATEMENT | 2020-11-01 |
181120000835 | 2018-11-20 | CERTIFICATE OF CHANGE | 2018-11-20 |
181105007059 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
141106006001 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State