Search icon

ALPHA LOGICA, INC.

Company Details

Name: ALPHA LOGICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1990 (35 years ago)
Date of dissolution: 06 May 2015
Entity Number: 1455367
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 150 EAST 58TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALPHA LOGICA, INC. DEFINED BENEFIT PENSION PLAN 2012 133574103 2013-09-06 ALPHA LOGICA, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 2127528060
Plan sponsor’s address 150 EAST 58TH STREET, 27 FL., NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133574103
Plan administrator’s name ALPHA LOGICA, INC.
Plan administrator’s address 150 EAST 58TH STREET, 27 FL., NEW YORK, NY, 10022
Administrator’s telephone number 2127528060

Signature of

Role Plan administrator
Date 2013-09-06
Name of individual signing HARRY TAL
ALPHA LOGICA, INC. PROFIT SHARING PLAN 2012 133574103 2013-09-06 ALPHA LOGICA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 2127528060
Plan sponsor’s address 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133574103
Plan administrator’s name ALPHA LOGICA, INC.
Plan administrator’s address 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127528060

Signature of

Role Plan administrator
Date 2013-09-06
Name of individual signing HARRY TAL
ALPHA LOGICA, INC. DEFINED BENEFIT PENSION PLAN 2011 133574103 2012-08-03 ALPHA LOGICA, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 2127528060
Plan sponsor’s address 150 EAST 58TH STREET, 27 FL., NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133574103
Plan administrator’s name ALPHA LOGICA, INC.
Plan administrator’s address 150 EAST 58TH STREET, 27 FL., NEW YORK, NY, 10022
Administrator’s telephone number 2127528060

Signature of

Role Plan administrator
Date 2012-08-03
Name of individual signing HARRY TAL
ALPHA LOGICA, INC. PROFIT SHARING PLAN 2011 133574103 2012-08-03 ALPHA LOGICA, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 2127528060
Plan sponsor’s address 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133574103
Plan administrator’s name ALPHA LOGICA, INC.
Plan administrator’s address 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127528060

Signature of

Role Plan administrator
Date 2012-08-03
Name of individual signing HARRY TAL
ALPHA LOGICA, INC. PROFIT SHARING PLAN 2010 133574103 2011-09-26 ALPHA LOGICA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 2127528060
Plan sponsor’s address 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133574103
Plan administrator’s name ALPHA LOGICA, INC.
Plan administrator’s address 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127528060

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing HARRY TAL
ALPHA LOGICA, INC. DEFINED BENEFIT PENSION PLAN 2010 133574103 2011-08-24 ALPHA LOGICA, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 2127528060
Plan sponsor’s address 150 EAST 58TH STREET, 27 FL., NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133574103
Plan administrator’s name ALPHA LOGICA, INC.
Plan administrator’s address 150 EAST 58TH STREET, 27 FL., NEW YORK, NY, 10022
Administrator’s telephone number 2127528060

Signature of

Role Plan administrator
Date 2011-08-24
Name of individual signing HARRY TAL
ALPHA LOGICA, INC. PROFIT SHARING PLAN 2009 133574103 2010-10-07 ALPHA LOGICA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423990
Sponsor’s telephone number 2127528060
Plan sponsor’s address 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133574103
Plan administrator’s name ALPHA LOGICA, INC.
Plan administrator’s address 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127528060

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing HARRY TAL
ALPHA LOGICA, INC. DEFINED BENEFIT PENSION PLAN 2009 133574103 2010-09-02 ALPHA LOGICA, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 2127528060
Plan sponsor’s address 150 EAST 58TH STREET, 27 FL., NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133574103
Plan administrator’s name ALPHA LOGICA, INC.
Plan administrator’s address 150 EAST 58TH STREET, 27 FL., NEW YORK, NY, 10022
Administrator’s telephone number 2127528060

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing HARRY TAL

Chief Executive Officer

Name Role Address
HARRY TAL Chief Executive Officer 150 EAST 58TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 EAST 58TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-07-15 1998-07-07 Address 515 EAST 72ND STREET, SUITE 18D, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-07-15 1998-07-07 Address 515 EAST 72ND STREET, SUITE 18D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-07-15 1998-07-07 Address 515 EAST 72ND STREET, SUITE 18D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-01-25 1996-07-15 Address 515 E 72ND ST SUITE 22B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-01-25 1996-07-15 Address 515 E 72ND STREET, SUITE 22B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-01-25 1996-07-15 Address 515 E 72ND STREET, SUITE 22B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1990-06-13 1993-01-25 Address ATT:STEVEN J. GLUSBAND, TWO WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150506000469 2015-05-06 CERTIFICATE OF DISSOLUTION 2015-05-06
100702002148 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080702002094 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060531002202 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040922002675 2004-09-22 BIENNIAL STATEMENT 2004-06-01
020726002654 2002-07-26 BIENNIAL STATEMENT 2002-06-01
000712002482 2000-07-12 BIENNIAL STATEMENT 2000-06-01
980707002209 1998-07-07 BIENNIAL STATEMENT 1998-06-01
960715002004 1996-07-15 BIENNIAL STATEMENT 1996-06-01
000049007579 1993-09-29 BIENNIAL STATEMENT 1993-06-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State