Search icon

ALPHAURAX INCORPORATED

Company Details

Name: ALPHAURAX INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2012 (13 years ago)
Date of dissolution: 14 Jun 2018
Entity Number: 4208396
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 47-08 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 646-853-5212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-08 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
QUAN LI Chief Executive Officer 44-55 KISSENA BLVD, APT 5G, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1421757-DCA Inactive Business 2012-03-12 2018-06-30

History

Start date End date Type Value
2012-02-27 2014-03-26 Address 44-55 KISSENA BLVD, APT: 5G, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180614000862 2018-06-14 CERTIFICATE OF DISSOLUTION 2018-06-14
140326002234 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120227000465 2012-02-27 CERTIFICATE OF INCORPORATION 2012-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2351478 RENEWAL INVOICED 2016-05-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2264552 LICENSE REPL INVOICED 2016-01-26 15 License Replacement Fee
1677250 RENEWAL INVOICED 2014-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
181179 LL VIO INVOICED 2012-08-08 400 LL - License Violation
1137026 LICENSE INVOICED 2012-03-14 425 Electronic & Home Appliance Service Dealer License Fee
1137027 FINGERPRINT INVOICED 2012-03-12 150 Fingerprint Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State