Name: | ALPHA D.C. MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2001 (23 years ago) |
Entity Number: | 2684962 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 3166, SYRACUSE, NY, United States, 13220 |
Principal Address: | 5949 EAST MOLLOY RD, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3166, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
ELTON L MANTLE | Chief Executive Officer | PO BOX 3166, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-10 | 2011-12-19 | Address | 5949 EAST MOLLOY RD, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office) |
2003-11-06 | 2011-01-10 | Address | 6072 COURT ST RD, SYRACUSE, NY, 13206, 6072, USA (Type of address: Principal Executive Office) |
2001-10-01 | 2003-11-06 | Address | 2700 BELLEVUE AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111219002707 | 2011-12-19 | BIENNIAL STATEMENT | 2011-10-01 |
110110002378 | 2011-01-10 | BIENNIAL STATEMENT | 2009-10-01 |
031106002348 | 2003-11-06 | BIENNIAL STATEMENT | 2003-10-01 |
020806000845 | 2002-08-06 | CERTIFICATE OF AMENDMENT | 2002-08-06 |
011001000467 | 2001-10-01 | CERTIFICATE OF INCORPORATION | 2001-10-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State