Search icon

ALPHANUMERIC SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM RANDOLPH TRICE Chief Executive Officer 4515 FALLS OF NEUSE ROAD, SUITE 250, RALEIGH, NC, United States, 27609

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State