Name: | 335 ALPHA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1966 (59 years ago) |
Entity Number: | 203335 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 303 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN ABAZIS | Chief Executive Officer | 303 E. MAIN STREET, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
335 ALPHA, INC. | DOS Process Agent | 303 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-26 | 2020-10-01 | Address | 303 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1992-11-04 | 2010-11-10 | Address | 303 E. MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 1993-10-26 | Address | 303 E. MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1993-10-26 | Address | 303 E. MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1966-10-26 | 1992-11-04 | Address | 335 E. MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061546 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161004007335 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141027006232 | 2014-10-27 | BIENNIAL STATEMENT | 2014-10-01 |
121023002273 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101110002550 | 2010-11-10 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State