Name: | ALPHA HEALTH SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1988 (37 years ago) |
Entity Number: | 1248866 |
ZIP code: | 10003 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 77 FIFTH AVENUE, SUITE 14A, NEW YORK, NY, United States, 10003 |
Principal Address: | 77 FIFTH AVE, STE 14A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
LEON M REIMER & CO., P.C. | Agent | NO. 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 FIFTH AVENUE, SUITE 14A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
FRED PRESS | Chief Executive Officer | ALPHA HEALTH SERVICES, 77 FIFTH AVE STE 14A, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-23 | 2006-04-04 | Address | 500 E 85TH ST / 11J, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2004-03-23 | 2006-04-04 | Address | 500 E 85TH ST / 11J, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2004-03-23 | 2006-04-04 | Address | 500 E 85TH ST / 11J, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2004-03-23 | Address | 219 GLENDALE RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2004-03-23 | Address | 200 E 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080313002008 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060404002125 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
040323002786 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
000417002659 | 2000-04-17 | BIENNIAL STATEMENT | 2000-03-01 |
980326002226 | 1998-03-26 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State