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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
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) |
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