Search icon

ALPHA HOTEL MANAGEMENT COMPANY, INC.

Company Details

Name: ALPHA HOTEL MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Suspended
Date of registration: 03 Aug 1993 (32 years ago)
Entity Number: 1746438
County: Westchester
Place of Formation: Delaware

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
1999-10-13 2011-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-13 2012-02-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-03-20 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-03-20 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-07-21 1996-03-20 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-08-03 1995-07-21 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120229000550 2012-02-29 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-02-29
111228000784 2011-12-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-01-27
991013000089 1999-10-13 CERTIFICATE OF CHANGE 1999-10-13
960320000617 1996-03-20 CERTIFICATE OF CHANGE 1996-03-20
950721000080 1995-07-21 CERTIFICATE OF CHANGE 1995-07-21
930803000154 1993-08-03 APPLICATION OF AUTHORITY 1993-08-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State