Name: | ALPHA-SYLRAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1990 (34 years ago) |
Entity Number: | 1466645 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 171 MADISON AVE / 12TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 MADISON AVE / 12TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARK R. RYAN | Chief Executive Officer | 171 MADISON AVE / 12TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-08 | 2002-09-11 | Address | 180 MADISON AVE, NEW YORK, NY, 10016, 5267, USA (Type of address: Chief Executive Officer) |
1996-08-08 | 2002-09-11 | Address | 180 MADISON AVE, NEW YORK, NY, 10016, 5267, USA (Type of address: Principal Executive Office) |
1996-08-08 | 2002-09-11 | Address | 180 MADISON AVE, NEW YORK, NY, 10016, 5267, USA (Type of address: Service of Process) |
1993-09-02 | 1996-08-08 | Address | 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-09-02 | 1996-08-08 | Address | 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-09-02 | 1996-08-08 | Address | 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1991-10-23 | 1993-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-08-07 | 1993-09-02 | Address | 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1990-08-07 | 1991-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020911002234 | 2002-09-11 | BIENNIAL STATEMENT | 2002-08-01 |
020117000350 | 2002-01-17 | CERTIFICATE OF AMENDMENT | 2002-01-17 |
000825002297 | 2000-08-25 | BIENNIAL STATEMENT | 2000-08-01 |
980818002372 | 1998-08-18 | BIENNIAL STATEMENT | 1998-08-01 |
960808002088 | 1996-08-08 | BIENNIAL STATEMENT | 1996-08-01 |
930902002219 | 1993-09-02 | BIENNIAL STATEMENT | 1993-08-01 |
930302000268 | 1993-03-02 | CERTIFICATE OF AMENDMENT | 1993-03-02 |
911023000007 | 1991-10-23 | CERTIFICATE OF AMENDMENT | 1991-10-23 |
900807000292 | 1990-08-07 | CERTIFICATE OF INCORPORATION | 1990-08-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State