Search icon

ALPHA FINANCE US CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
IAKOVOS TSOUNAKIS Chief Executive Officer 410 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 PARK AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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