Search icon

ALPHA FINANCIAL MARKETS CONSULTING, INC.

Headquarter

Company Details

Name: ALPHA FINANCIAL MARKETS CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2009 (16 years ago)
Entity Number: 3807391
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 437 madison avenue, suite 3202, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 500000

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALPHA FINANCIAL MARKETS CONSULTING, INC., KENTUCKY 1301561 KENTUCKY

Chief Executive Officer

Name Role Address
JOSEPH K MORANT Chief Executive Officer 437 MADISON AVENUE, SUITE 3202, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 12 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 575 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-12-03 Address 437 MADISON AVENUE, SUITE 3202, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.001
2024-10-24 2024-10-24 Address 142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 575 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 12 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-12-03 Address 12 E 49th St, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-10-24 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241203003945 2024-12-03 CERTIFICATE OF CHANGE BY ENTITY 2024-12-03
241024000216 2024-10-24 AMENDMENT TO BIENNIAL STATEMENT 2024-10-24
240731000157 2024-07-30 AMENDMENT TO BIENNIAL STATEMENT 2024-07-30
230513000052 2023-05-13 BIENNIAL STATEMENT 2023-05-01
221101000142 2022-11-01 BIENNIAL STATEMENT 2021-05-01
200529060234 2020-05-29 BIENNIAL STATEMENT 2019-05-01
171006006452 2017-10-06 BIENNIAL STATEMENT 2017-05-01
160120006148 2016-01-20 BIENNIAL STATEMENT 2015-05-01
131211002251 2013-12-11 BIENNIAL STATEMENT 2013-05-01
110909002840 2011-09-09 BIENNIAL STATEMENT 2011-05-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State