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 |
Name | Role | Address |
---|---|---|
THATCHER KRASNE | Chief Executive Officer | 65 W RED OAK LANE, WHITE PLAINS, NY, United States, 10604 |
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 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1708171 | Americans with Disabilities Act - Other | 2018-05-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GOMEZ |
Role | Plaintiff |
Name | ALPHA I MARKETING CORP. |
Role | Defendant |
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