ALPHA GARMENT, INC.

Name: | ALPHA GARMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1987 (38 years ago) |
Entity Number: | 1173199 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 142 WEST 57TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK ST. SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
ASSAD CHARLES JEBARA | Chief Executive Officer | 142 WEST 57TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 142 WEST 57TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-14 | 2020-06-08 | Address | 708 3RD AVE, 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-06-07 | 2009-01-14 | Address | 51 EAST 42ND, SUITE 1806, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-08-03 | 1999-06-07 | Address | 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1987-05-21 | 1999-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-05-21 | 1993-08-03 | Address | 370 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220301003701 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200608000208 | 2020-06-08 | CERTIFICATE OF CHANGE | 2020-06-08 |
110308000905 | 2011-03-08 | CERTIFICATE OF MERGER | 2011-03-08 |
101229000654 | 2010-12-29 | CERTIFICATE OF MERGER | 2010-12-29 |
090114002711 | 2009-01-14 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State