Search icon

ALPHA I MARKETING CORP.

Company Details

Name: ALPHA I MARKETING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1992 (33 years ago)
Entity Number: 1666487
ZIP code: 10956
County: Westchester
Place of Formation: Delaware
Address: 65 WEST RED OAK LANE, 65 WEST RED OAK LANE, NEW CITY, NY, United States, 10956
Principal Address: 65 W RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
THATCHER KRASNE Chief Executive Officer 65 W RED OAK LANE, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
ALPHA I MARKETING CORP. DOS Process Agent 65 WEST RED OAK LANE, 65 WEST RED OAK LANE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2016-09-01 2020-09-01 Address 65 WEST RED OAK LANE, 65 WEST RED OAK LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2010-09-21 2018-09-04 Address 65 W RED OAK LANE, WHITE PLAINS, NY, 10604, 3616, USA (Type of address: Chief Executive Officer)
2007-12-26 2016-09-01 Address GENERAL COUNSEL, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2006-09-07 2010-09-21 Address 65 W RED OAK LANE, WHITE PLAINS, NY, 10604, 3616, USA (Type of address: Chief Executive Officer)
2006-09-07 2007-12-26 Address ATTN: STEVEN D. SILVER, 65 W RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2004-10-28 2006-09-07 Address 65 W. RED OAK LN, WHITE PLAINS, NY, 10604, 3616, USA (Type of address: Chief Executive Officer)
2000-09-13 2006-09-07 Address ATTN: STEVEN D. SILVER, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1998-09-10 2000-09-13 Address ATTN: R BRIAN CASSIDY CFO, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1993-09-28 1998-09-10 Address 65 WEST RED OAK LANE, ATTN: R. BRIAN CASSIDY CFO, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1993-09-28 2006-09-07 Address 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901060304 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006299 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006416 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140916006351 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120928002350 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100921002032 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080903002569 2008-09-03 BIENNIAL STATEMENT 2008-09-01
071226000101 2007-12-26 CERTIFICATE OF CHANGE 2007-12-26
060907002161 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041028002653 2004-10-28 BIENNIAL STATEMENT 2004-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708171 Americans with Disabilities Act - Other 2018-05-18 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-18
Termination Date 2019-02-20
Date Issue Joined 2018-05-18
Section 1218
Sub Section 8
Status Terminated

Parties

Name GOMEZ
Role Plaintiff
Name ALPHA I MARKETING CORP.
Role Defendant
1708171 Americans with Disabilities Act - Other 2017-10-23 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-23
Termination Date 2017-11-03
Section 1218
Sub Section 8
Status Terminated

Parties

Name GOMEZ
Role Plaintiff
Name ALPHA I MARKETING CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State