Search icon

ALPHA H, INC.

Company Details

Name: ALPHA H, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1990 (34 years ago)
Entity Number: 1498528
ZIP code: 10020
County: New York
Place of Formation: New York
Address: BRUCE CAPUTO, 1270 AVE OF AMERICAS STE 1817, NEW YORK, NY, United States, 10020
Principal Address: 1270 AVE OF THE AMERICAS, STE 1817, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE CAPUTO Chief Executive Officer 1270 AVE OF THE AMERICAS, STE 1817, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BRUCE CAPUTO, 1270 AVE OF AMERICAS STE 1817, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1999-09-03 2000-11-28 Address BRUCE CAPUTO, 1270 AVE OF AMERICAS STE 1817, NEW YORK, NY, 10020, 1701, USA (Type of address: Principal Executive Office)
1999-09-03 2000-11-28 Address 1270 AVE OF AMERICAS, STE 1817, NEW YORK, NY, 10020, 1701, USA (Type of address: Chief Executive Officer)
1999-08-09 1999-09-03 Address ROCKEFELLER CENTER, SUITE 1817, 1270 AVE. OF THE AMERICAS, NEW YORK, NY, 10020, 1701, USA (Type of address: Service of Process)
1993-03-22 1999-09-03 Address MR. BRUCE CAPUTO, 30 ROCKEFELLER PLAZA, 1929, NEW YORK, NY, 10112, USA (Type of address: Principal Executive Office)
1993-03-22 1999-09-03 Address 30 ROCKEFELLER PLAZA, 1929, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141201006435 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130110006741 2013-01-10 BIENNIAL STATEMENT 2012-12-01
101220002719 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081204002677 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061204002918 2006-12-04 BIENNIAL STATEMENT 2006-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State