Search icon

ALPHA INVESTMENT MANAGEMENT, INC.

Headquarter

Company Details

Name: ALPHA INVESTMENT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1988 (36 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1292802
ZIP code: 10022
County: New York
Place of Formation: New York
Address: DOUGLAS SIEKIERSKI, 499 PARK AVE 24TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALPHA INVESTMENT MANAGEMENT, INC., ILLINOIS CORP_60403627 ILLINOIS

Chief Executive Officer

Name Role Address
NICOLAS BERGGRUEN Chief Executive Officer 499 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DOUGLAS SIEKIERSKI, 499 PARK AVE 24TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-09-11 2002-10-01 Address DOUGLAS SIEKIERSKI, 499 PARK AVE 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-09-11 2002-10-01 Address DOUGLAS SIEKIERSKI, 499 PARK AVE 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-10-19 1996-09-11 Address MICHAEL TANNENBAUM, 900 THIRAD AVENUE., 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-04-26 1996-09-11 Address 499 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1989-10-05 1992-07-31 Name LAKE ASSET MANAGEMENT INCORPORATED
1988-09-20 1989-10-05 Name DELTA INVESTMENT CORPORATION
1988-09-20 1993-10-19 Address COUDERT BROTHERS, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802526 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
021001003016 2002-10-01 BIENNIAL STATEMENT 2002-09-01
001010002430 2000-10-10 BIENNIAL STATEMENT 2000-09-01
980903002096 1998-09-03 BIENNIAL STATEMENT 1998-09-01
960911002703 1996-09-11 BIENNIAL STATEMENT 1996-09-01
931019002891 1993-10-19 BIENNIAL STATEMENT 1993-09-01
930426002380 1993-04-26 BIENNIAL STATEMENT 1992-09-01
920731000426 1992-07-31 CERTIFICATE OF AMENDMENT 1992-07-31
C062640-2 1989-10-05 CERTIFICATE OF AMENDMENT 1989-10-05
B686253-6 1988-09-20 CERTIFICATE OF INCORPORATION 1988-09-20

Date of last update: 23 Jan 2025

Sources: New York Secretary of State