Search icon

ALPHA-SYLRAY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 MADISON AVE / 12TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARK R. RYAN Chief Executive Officer 171 MADISON AVE / 12TH FL, NEW YORK, NY, United States, 10016

History

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

Filings

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