Search icon

ALPHA NEUROLOGY, P.C.

Company Details

Name: ALPHA NEUROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Feb 1991 (34 years ago)
Entity Number: 1507615
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 27 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-667-3800

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ALLAN B PEREL DOS Process Agent 27 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ALLAN B PEREL Chief Executive Officer 27 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Form 5500 Series

Employer Identification Number (EIN):
521720823
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2025-02-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1999-02-26 2005-03-15 Address 788 TODT HILL ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1999-02-26 2005-03-15 Address 788 TODT HILL ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1993-05-24 1997-05-02 Address 1055 HYLAN BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1993-05-24 1999-02-26 Address 50 BRIGHTON FIRST ROAD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230203000991 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210210060343 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190206060607 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170203006894 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150220006151 2015-02-20 BIENNIAL STATEMENT 2015-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State