Name: | ALPHA EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1991 (34 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1549847 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030 |
Address: | 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUBIN KALNICK & BALIN PC | DOS Process Agent | 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SHELDON HILLS | Chief Executive Officer | 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-22 | 1993-07-30 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1365098 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930730002131 | 1993-07-30 | BIENNIAL STATEMENT | 1993-05-01 |
910522000245 | 1991-05-22 | CERTIFICATE OF INCORPORATION | 1991-05-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State