Name: | ALPAT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2009 (15 years ago) |
Entity Number: | 3879347 |
ZIP code: | 70461 |
County: | Albany |
Place of Formation: | Louisiana |
Address: | 40070 CANE STREET, SUITE 700, SLIDELL, LA, United States, 70461 |
Principal Address: | 40070 CANE STREET, SLIDELL, LA, United States, 70461 |
Contact Details
Phone +1 985-641-0495
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40070 CANE STREET, SUITE 700, SLIDELL, LA, United States, 70461 |
Name | Role | Address |
---|---|---|
ALCIDE THONN | Chief Executive Officer | 221 RUE JONATHAN, SLIDELL, LA, United States, 70461 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1372180-DCA | Inactive | Business | 2010-09-22 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-23 | 2013-11-08 | Address | 221 RUE JONATHAN, SLIDELL, LA, 70461, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131108006908 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111123002786 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
091117000174 | 2009-11-17 | APPLICATION OF AUTHORITY | 2009-11-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2509643 | RENEWAL | INVOICED | 2016-12-10 | 150 | Debt Collection Agency Renewal Fee |
1941466 | RENEWAL | INVOICED | 2015-01-15 | 150 | Debt Collection Agency Renewal Fee |
1025206 | RENEWAL | INVOICED | 2013-01-09 | 150 | Debt Collection Agency Renewal Fee |
1025207 | RENEWAL | INVOICED | 2010-11-18 | 150 | Debt Collection Agency Renewal Fee |
1025205 | LICENSE | INVOICED | 2010-09-24 | 75 | Debt Collection License Fee |
1025208 | CNV_TFEE | INVOICED | 2010-09-24 | 1.5 | WT and WH - Transaction Fee |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1202084 | Other Statutory Actions | 2012-04-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHOW |
Role | Plaintiff |
Name | ALPAT COMPANY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-01-20 |
Termination Date | 2011-03-15 |
Date Issue Joined | 2011-02-24 |
Section | 1692 |
Status | Terminated |
Parties
Name | TSANGARIS |
Role | Plaintiff |
Name | ALPAT COMPANY, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State