Search icon

ALPHASONIC IMAGING, INC.

Company Details

Name: ALPHASONIC IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2001 (24 years ago)
Entity Number: 2705052
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 33 MELVILLE ST, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 MELVILLE ST, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
GINO GENNARI Chief Executive Officer 33 MELVILLE ST, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2001-12-04 2003-12-05 Address 390 BARTLETT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191216060589 2019-12-16 BIENNIAL STATEMENT 2019-12-01
171229006029 2017-12-29 BIENNIAL STATEMENT 2017-12-01
170331006055 2017-03-31 BIENNIAL STATEMENT 2015-12-01
140204002291 2014-02-04 BIENNIAL STATEMENT 2013-12-01
111223002247 2011-12-23 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4360.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State