Name: | ALPHAONE TAX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2006 (19 years ago) |
Entity Number: | 3415742 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE |
Address: | 2620 BEDELL ST, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMMANUEL PAPAZIS | Chief Executive Officer | PO BOX 919, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2620 BEDELL ST, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-28 | 2015-11-25 | Address | 2620 BEDELL STREET, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2006-10-18 | 2009-09-28 | Address | P.O. BOX 919, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2006-09-22 | 2006-10-18 | Address | 2620 BEDELL STREET, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151125000171 | 2015-11-25 | CERTIFICATE OF AMENDMENT | 2015-11-25 |
090928000018 | 2009-09-28 | CERTIFICATE OF CHANGE | 2009-09-28 |
080826002602 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
061018001010 | 2006-10-18 | CERTIFICATE OF CHANGE | 2006-10-18 |
060922000069 | 2006-09-22 | CERTIFICATE OF INCORPORATION | 2006-09-22 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State