Search icon

ALPHA IMAGING CONSULTANTS, PLLC

Company Details

Name: ALPHA IMAGING CONSULTANTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2343658
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 145 EAST 32ND ST, GROUND FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
KARL HUSSMAN Agent 120 OCEANA DRIVE WEST, APARTMENT 4G, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 145 EAST 32ND ST, GROUND FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-02-05 2009-02-04 Address 145 EAST 32ND ST, GROUND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-07-27 2007-02-05 Address 145 EAST 32ND ST, GROUND FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-02-04 2006-07-27 Address 120 OCEANA DRIVE WEST, APARTMENT 4G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1999-02-09 2004-02-04 Address 85 SECOR RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002377 2013-04-12 BIENNIAL STATEMENT 2013-02-01
110301002915 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090204002190 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070205002236 2007-02-05 BIENNIAL STATEMENT 2007-02-01
060727003021 2006-07-27 BIENNIAL STATEMENT 2005-02-01
040204000891 2004-02-04 CERTIFICATE OF CHANGE 2004-02-04
010214002126 2001-02-14 BIENNIAL STATEMENT 2001-02-01
990506000207 1999-05-06 AFFIDAVIT OF PUBLICATION 1999-05-06
990506000201 1999-05-06 AFFIDAVIT OF PUBLICATION 1999-05-06
990209000178 1999-02-09 ARTICLES OF ORGANIZATION 1999-02-09

Date of last update: 07 Feb 2025

Sources: New York Secretary of State