ALFA SERVICES USA, INC.
Headquarter
Name: | ALFA SERVICES USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2006 (19 years ago) |
Entity Number: | 3316597 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 WEST 35 STREET, Suite: 508, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SURYA SULAPU | Chief Executive Officer | 32-27 150 PLACE, FLUSHING NY 11354, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
ALFA SERVICES USA, INC. | DOS Process Agent | 224 WEST 35 STREET, Suite: 508, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-04 | 2017-02-14 | Address | 58-15 44TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2013-09-04 | 2017-02-14 | Address | 45 W 34TH ST, STE 801, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-11-28 | 2013-09-04 | Address | 32-27 150TH PL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2012-11-28 | 2013-09-04 | Address | 45 WEST 34TH ST, #803, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-11-28 | 2017-02-14 | Address | 45 WEST 34TH ST, #803, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202004181 | 2023-02-02 | BIENNIAL STATEMENT | 2022-02-01 |
170214006212 | 2017-02-14 | BIENNIAL STATEMENT | 2016-02-01 |
130904002356 | 2013-09-04 | AMENDMENT TO BIENNIAL STATEMENT | 2012-02-01 |
121128002383 | 2012-11-28 | BIENNIAL STATEMENT | 2012-02-01 |
110216002214 | 2011-02-16 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State