Search icon

ALPHA RESPONSE, INC.

Company Details

Name: ALPHA RESPONSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1996 (29 years ago)
Entity Number: 2037166
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 156 Prescott Avenue, STATEN ISLAND, NY, United States, 10306
Principal Address: 156 Prescott Avenue, Staten Island, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 156 Prescott Avenue, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
NICHOLAS LANCIA Chief Executive Officer 156 PRESCOTT AVENUE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-01-10 2024-03-22 Address 156 PRESCOTT AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-03-22 Address 156 Prescott Avenue, Roseland, NJ, 07068, USA (Type of address: Service of Process)
2023-11-21 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-01-10 Address 28 BEDFORD AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1996-06-07 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-07 2023-11-21 Address 28 BEDFORD AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322003091 2024-03-22 CERTIFICATE OF CHANGE BY ENTITY 2024-03-22
240110003268 2024-01-10 BIENNIAL STATEMENT 2024-01-10
231121000704 2023-11-21 CERTIFICATE OF AMENDMENT 2023-11-21
960607000295 1996-06-07 CERTIFICATE OF INCORPORATION 1996-06-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State