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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALPHA INVESTMENT MANAGEMENT, INC., ILLINOIS | CORP_60403627 | ILLINOIS |
Name | Role | Address |
---|---|---|
NICOLAS BERGGRUEN | Chief Executive Officer | 499 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DOUGLAS SIEKIERSKI, 499 PARK AVE 24TH FLR, NEW YORK, NY, United States, 10022 |
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) |
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