Search icon

ALPHA SIGMA CONSULTANTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 737 PARK AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
IRVING L STRAUS Chief Executive Officer 737 PARK AVE, NEW YORK, NY, United States, 10021

History

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)

Filings

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