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

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

Form 5500 Series

Employer Identification Number (EIN):
133574103
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

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)

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State