Name: | ALPHA SIGMA CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1985 (40 years ago) |
Date of dissolution: | 26 Feb 2004 |
Entity Number: | 1018781 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1501 BROADWAY, STE 1809, NEW YORK, NY, United States, 10036 |
Address: | 737 PARK AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 737 PARK AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
IRVING L STRAUS | Chief Executive Officer | 737 PARK AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-09 | 2003-08-14 | Address | 1501 BROADWAY, STE 1809, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-11-09 | 2003-08-14 | Address | ATTN RONALD S HERZOG ESQ, 330 MADISON AVE, NEW YORK, NY, 10017, 5096, USA (Type of address: Service of Process) |
1985-08-15 | 2000-11-09 | Address | 141 SOUTH CENTRAL AVE., HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040226000725 | 2004-02-26 | CERTIFICATE OF DISSOLUTION | 2004-02-26 |
030814002054 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
010823002190 | 2001-08-23 | BIENNIAL STATEMENT | 2001-08-01 |
001109002522 | 2000-11-09 | BIENNIAL STATEMENT | 1999-08-01 |
B257423-3 | 1985-08-15 | CERTIFICATE OF INCORPORATION | 1985-08-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State