Name: | ALPA IMPERIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2003 (22 years ago) |
Entity Number: | 2912118 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-22 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, United States, 11364 |
Principal Address: | 61-22 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALPA IMPERIAL CORP. | DOS Process Agent | 61-22 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
ALBERTO MARIN | Chief Executive Officer | 61-22 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 61-22 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-06-23 | Address | 61-22 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-05-14 | Address | 61-22 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-23 | 2025-05-14 | Address | 61-22 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514004652 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
230623004403 | 2023-06-23 | BIENNIAL STATEMENT | 2023-05-01 |
210511060608 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190508060021 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170508006754 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State