Name: | ALPHANUMERIC SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2006 (19 years ago) |
Entity Number: | 3357071 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 4515 FALLS OF NEUSE ROAD, SUITE 250, RALEIGH, NC, United States, 27609 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM RANDOLPH TRICE | Chief Executive Officer | 4515 FALLS OF NEUSE ROAD, SUITE 250, RALEIGH, NC, United States, 27609 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-24 | 2019-02-25 | Address | 3801 WALKE FOREST RD, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer) |
2010-05-24 | 2019-02-25 | Address | 3801 WAKE FOREST ROAD, RALEIGH, NC, 27609, USA (Type of address: Principal Executive Office) |
2008-06-30 | 2010-05-24 | Address | ALPHANUMERIC SYSTEMS, INC., 3801 WAKE FOREST ROAD, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer) |
2008-06-30 | 2010-05-24 | Address | 3801 WAKE FOREST ROAD, RALEIGH, NC, 27609, USA (Type of address: Principal Executive Office) |
2006-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200508060565 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
200106061970 | 2020-01-06 | BIENNIAL STATEMENT | 2018-05-01 |
190225002015 | 2019-02-25 | BIENNIAL STATEMENT | 2018-05-01 |
SR-43835 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43834 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100524002805 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080630002338 | 2008-06-30 | BIENNIAL STATEMENT | 2008-05-01 |
060503000833 | 2006-05-03 | APPLICATION OF AUTHORITY | 2006-05-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State