Search icon

ALPHA WAREHOUSE CORP.

Company Details

Name: ALPHA WAREHOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1959 (66 years ago)
Date of dissolution: 29 Sep 2015
Entity Number: 117671
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 400 DEWITT AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER S ROSENTHAL DOS Process Agent 400 DEWITT AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
PETER S ROSENTHAL Chief Executive Officer 400 DEWITT AVENUE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2001-04-19 2011-03-28 Address 400 DEWITT AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2001-04-19 2011-03-28 Address 400 DEWITT AVE, BROOKLYN, NY, 11207, 6799, USA (Type of address: Chief Executive Officer)
2001-04-19 2011-03-28 Address 400 DEWITT AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1999-04-01 2001-04-19 Address 455 OCEAN PKWY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1999-04-01 2001-04-19 Address 455 OCEAN PKWY, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150929000848 2015-09-29 CERTIFICATE OF DISSOLUTION 2015-09-29
150302007384 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006255 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110328002232 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090414002912 2009-04-14 BIENNIAL STATEMENT 2009-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-02-01
Type:
Planned
Address:
400 DE WITT AVENUE, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State