Name: | ALPHA COMPUTER SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1967 (58 years ago) |
Date of dissolution: | 24 Jun 1981 |
Entity Number: | 209598 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1596 THIRD AVE., NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN MONROE DAVID | DOS Process Agent | 1596 THIRD AVE., NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1968-07-01 | 1971-01-28 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.02 |
1968-01-11 | 1968-07-01 | Shares | Share type: PAR VALUE, Number of shares: 160000, Par value: 0.05 |
1967-09-18 | 1968-01-11 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C217642-2 | 1994-12-08 | ASSUMED NAME CORP INITIAL FILING | 1994-12-08 |
DP-20964 | 1981-06-24 | DISSOLUTION BY PROCLAMATION | 1981-06-24 |
885040-3 | 1971-01-28 | CERTIFICATE OF AMENDMENT | 1971-01-28 |
691853-4 | 1968-07-01 | CERTIFICATE OF AMENDMENT | 1968-07-01 |
659428-4 | 1968-01-11 | CERTIFICATE OF AMENDMENT | 1968-01-11 |
638818-3 | 1967-09-18 | CERTIFICATE OF AMENDMENT | 1967-09-18 |
616074-4 | 1967-05-01 | CERTIFICATE OF INCORPORATION | 1967-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State