Search icon

ALPINE SOFTWARE, INC.

Print

Details

Entity Number 2399164

Status Active

NameALPINE SOFTWARE, INC.

CountyNew York

Date of registration 15 Jul 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528

Address ZIP code 10528

Principal Address 120 ASSEMBLY DRIVE, MENDON, NY, United States, 14506

Principal Address ZIP code 14506

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address

RICHARD J SCHENKEL

Chief Executive Officer

PO BOX 281, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address

C/O CORPORATE CREATIONS NETWORK INC.

DOS Process Agent

600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address

corporate creations network inc.

Agent

600 mamaroneck avenue, #400, HARRISON, NY, 10528

History

Start date End date Type Value

2023-07-03

2023-08-14

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-07-03

2023-07-03

Address

PO BOX 281, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

2022-12-22

2023-07-03

Address

600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2022-12-22

2023-07-03

Address

600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

2022-12-22

2023-07-03

Address

PO BOX 281, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

2022-12-22

2022-12-22

Address

PO BOX 281, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

2022-12-21

2023-07-03

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-05-07

2022-12-22

Address

120 ASSEMBLY DRIVE, MENDON, NY, 14506, USA (Type of address: Service of Process)

2021-05-07

2022-12-22

Address

PO BOX 281, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

2007-07-17

2021-05-07

Address

1 FISHER S RD, PO BOX 281, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

230703003517

2023-07-03

BIENNIAL STATEMENT

2023-07-01

221222002682

2022-12-21

CERTIFICATE OF CHANGE BY ENTITY

2022-12-21

221206001882

2022-12-06

BIENNIAL STATEMENT

2021-07-01

210507060093

2021-05-07

BIENNIAL STATEMENT

2019-07-01

110725002855

2011-07-25

BIENNIAL STATEMENT

2011-07-01

090703002785

2009-07-03

BIENNIAL STATEMENT

2009-07-01

070717002564

2007-07-17

BIENNIAL STATEMENT

2007-07-01

050913002695

2005-09-13

BIENNIAL STATEMENT

2005-07-01

030919002310

2003-09-19

BIENNIAL STATEMENT

2003-07-01

010703002437

2001-07-03

BIENNIAL STATEMENT

2001-07-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts