Name: | ALPHA NY 2, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2003 (22 years ago) |
Branch of: | ALPHA NY 2, INC., Florida (Company Number P03000106624) |
Entity Number: | 2962100 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 1300 Sawgrass Corporate Parkway, Suite 220, SUNRISE, FL, United States, 33323 |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CRISTINA BOUCHARD | Chief Executive Officer | 1300 SAWGRASS CORPORATE PARKWAY, SUITE 220, SUNRISE, FL, United States, 33323 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 800 CORPORATE DRIVE, SUITE 600, FORT LAUDERDALE, FL, 33334, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 1300 SAWGRASS CORPORATE PARKWAY, SUITE 220, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer) |
2023-01-24 | 2023-01-24 | Address | 1300 SAWGRASS CORPORATE PARKWAY, SUITE 220, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer) |
2023-01-24 | 2023-10-03 | Address | 800 CORPORATE DRIVE, SUITE 600, FORT LAUDERDALE, FL, 33334, USA (Type of address: Chief Executive Officer) |
2023-01-24 | 2023-10-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003002012 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
230124000936 | 2022-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-03 |
211027000601 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
191002061432 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004007091 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State