Search icon

ALPHA MACHINERY, INC.

Company Details

Name: ALPHA MACHINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2000 (25 years ago)
Date of dissolution: 07 Aug 2024
Entity Number: 2501820
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: YOUNG HO RO, 74 POPLAR STREET, NANUET, NY, United States, 10954
Principal Address: 74 POPLAR ST, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent YOUNG HO RO, 74 POPLAR STREET, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
YOUNG HO RO Chief Executive Officer 74 POPLAR ST, NANUET, NY, United States, 10954

History

Start date End date Type Value
2002-05-07 2024-08-14 Address 74 POPLAR ST, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2000-04-21 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-21 2024-08-14 Address YOUNG HO RO, 74 POPLAR STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814003479 2024-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-07
200403061136 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180418006278 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160408006178 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140428006186 2014-04-28 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State