Search icon

ALICE FALLS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ELI SMITH Chief Executive Officer 65 MADISON AVENUE, SUITE 500, MORRISTOWN, NJ, United States, 07960

History

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)

Filings

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