Search icon

ALPHA & OMEGA SERVICES, INC.

Company Details

Name: ALPHA & OMEGA SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1994 (31 years ago)
Entity Number: 1838577
ZIP code: 76182
County: Rockland
Place of Formation: Texas
Address: PO BOX 822999, N RICHLAND HILLS, TX, United States, 76182
Principal Address: 2906 W SOUTHLAKE BLVD, SOUTHLAKE, TX, United States, 76092

Chief Executive Officer

Name Role Address
FRANK P KELLER Chief Executive Officer 2906 W SOUTHLAKE BLVD, SOUTHLAKE, TX, United States, 76092

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 822999, N RICHLAND HILLS, TX, United States, 76182

Agent

Name Role Address
CLIFFORD J. INGBER, INGBER & INGBER Agent 10 EAST 40TH STREET SUITE 4205, NEW YORK, NY, 10016

History

Start date End date Type Value
1998-08-25 2008-10-02 Address 2906 W SOUTHLAKE BLVD, SOUTHLAKE, TX, 76092, 6727, USA (Type of address: Chief Executive Officer)
1996-07-25 1998-08-25 Address 2906 W SOUTHLAKE BLVD, SOUTHLAKE, TX, 76092, 6727, USA (Type of address: Chief Executive Officer)
1996-07-25 2008-10-02 Address 2906 W SOUTHLAKE BLVD, SOUTHLAKE, TX, 76092, 6727, USA (Type of address: Principal Executive Office)
1996-07-25 2008-10-02 Address 2906 W SOUTHLAKE BLVD, SOUTHLAKE, TX, 76092, 6727, USA (Type of address: Service of Process)
1994-07-22 1996-07-25 Address 2906 W. SOUTHLAKE BLVD., SOUTHLAKE, TX, 76092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100802002499 2010-08-02 BIENNIAL STATEMENT 2010-07-01
081002003109 2008-10-02 BIENNIAL STATEMENT 2008-07-01
060626002678 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040901002686 2004-09-01 BIENNIAL STATEMENT 2004-07-01
020805002175 2002-08-05 BIENNIAL STATEMENT 2002-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State