Name: | ALPHA FINANCE US CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1999 (26 years ago) |
Date of dissolution: | 18 May 2011 |
Entity Number: | 2401757 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
IAKOVOS TSOUNAKIS | Chief Executive Officer | 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-22 | 2009-08-27 | Address | 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-07-23 | 2005-09-22 | Address | 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-07-23 | 2001-07-23 | Address | ATTN: GEORGE ABRAHAMS, ESQ., 250 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110518000556 | 2011-05-18 | CERTIFICATE OF TERMINATION | 2011-05-18 |
090827002804 | 2009-08-27 | BIENNIAL STATEMENT | 2009-07-01 |
070723002600 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
050922002418 | 2005-09-22 | BIENNIAL STATEMENT | 2005-07-01 |
010723002468 | 2001-07-23 | BIENNIAL STATEMENT | 2001-07-01 |
990723000594 | 1999-07-23 | APPLICATION OF AUTHORITY | 1999-07-23 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State