Search icon

ALANA SERVICE CORPORATION

Print

Details

Entity Number 2015767

Status Active

NameALANA SERVICE CORPORATION

CountyNassau

Date of registration 02 Apr 1996 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 227 PETERS AVE, EAST MEADOW, NY, United States, 11554

Address ZIP code 11554

Principal Address 227 PETERS AVE, EATS MEADOW, NY, United States, 11554

Principal Address ZIP code 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MARGARET A JENNINGS

Chief Executive Officer

227 PETERS AVE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address

KEVIN JENNINGS

DOS Process Agent

227 PETERS AVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value

1998-04-27

2002-04-16

Address

227 PETERS AVE, EAST MEADOWS, NY, 11554, 1528, USA (Type of address: Chief Executive Officer)

1998-04-27

2002-04-16

Address

227 PETERS AVE, EAST MEADOWS, NY, 11554, 1528, USA (Type of address: Principal Executive Office)

1996-04-02

2002-04-16

Address

227 PETERS AVENUE, EAST MEADOWS, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

080402003128

2008-04-02

BIENNIAL STATEMENT

2008-04-01

060419002922

2006-04-19

BIENNIAL STATEMENT

2006-04-01

040715002402

2004-07-15

BIENNIAL STATEMENT

2004-04-01

020416002572

2002-04-16

BIENNIAL STATEMENT

2002-04-01

000504002335

2000-05-04

BIENNIAL STATEMENT

2000-04-01

980427002824

1998-04-27

BIENNIAL STATEMENT

1998-04-01

960402000045

1996-04-02

CERTIFICATE OF INCORPORATION

1996-04-02

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts