Name: | ALPHA 60 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1997 (27 years ago) |
Entity Number: | 2200477 |
ZIP code: | 90049 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RABOY, 330 S BARRINGTON AVE 311, LOS ANGELES, CA, United States, 90049 |
Principal Address: | 330 S BARRINGTON AVE, 311, LOS ANGELES, CA, United States, 90049 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RABOY, 330 S BARRINGTON AVE 311, LOS ANGELES, CA, United States, 90049 |
Name | Role | Address |
---|---|---|
MARCUS RABOY | Chief Executive Officer | 330 S BARRINGTON AVE, 311, LOS ANGELES, CA, United States, 90049 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-18 | 2013-09-05 | Address | 755 NORTH BUNDY DRIVE, LOS ANGELES, CA, 90049, USA (Type of address: Service of Process) |
1998-03-24 | 2008-06-18 | Address | 295 GREENWICH ST. SUITE 114, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1997-11-19 | 1998-03-24 | Address | ATTN: MR. MARCUS RABOY, 68 LAIGHT STREET, APT #5, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131120006306 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
130905002337 | 2013-09-05 | BIENNIAL STATEMENT | 2011-11-01 |
080618000678 | 2008-06-18 | CERTIFICATE OF CHANGE | 2008-06-18 |
980324000430 | 1998-03-24 | CERTIFICATE OF AMENDMENT | 1998-03-24 |
971119000233 | 1997-11-19 | CERTIFICATE OF INCORPORATION | 1997-11-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State