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
Name | Role | Address |
---|---|---|
HARRY TAL | Chief Executive Officer | 150 EAST 58TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 EAST 58TH STREET, NEW YORK, NY, United States, 10022 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State