Name: | ALPHAMEDICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2027440 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 220 WHITE PLAINS RD, 4TH FL, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 WHITE PLAINS RD, 4TH FL, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
MICHAEL K FAUST | Chief Executive Officer | 220 WHITE PLAINS RD, 4TH FL, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-17 | 2002-05-15 | Address | SHADOWBROOK, 821 NORTH BROADWAY, IRVINGTON ON HUDSON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1998-06-17 | 2002-05-15 | Address | 821 N. BROADWAY, SHADOWBROOK, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1998-06-17 | 2002-05-15 | Address | 829 N BROADWAY, SHADOWBROOK, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
1996-05-07 | 1998-06-17 | Address | SHADOWBROOK, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178701 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
040518002734 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020515002634 | 2002-05-15 | BIENNIAL STATEMENT | 2002-05-01 |
000509002717 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980617002181 | 1998-06-17 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State