Name: | ALPER HOLDINGS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1988 (37 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1233397 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 245 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10167 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT BERTELLOTTI | Chief Executive Officer | 245 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-25 | 2007-07-03 | Address | 800 THIRD AVE 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-02-24 | 2002-01-25 | Address | 800 THIRD AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-09-29 | 2002-07-16 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-09-29 | 2002-07-16 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-08-19 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091254 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
080311002597 | 2008-03-11 | BIENNIAL STATEMENT | 2008-02-01 |
070703002766 | 2007-07-03 | BIENNIAL STATEMENT | 2006-02-01 |
020716000869 | 2002-07-16 | CERTIFICATE OF CHANGE | 2002-07-16 |
020125002285 | 2002-01-25 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State