Search icon

ALPHAVISTA SERVICES INC.

Company Details

Name: ALPHAVISTA SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2012 (13 years ago)
Date of dissolution: 20 Apr 2021
Entity Number: 4254975
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2586 TRAILRIDGE DR. EAST, STE 100, LAFAYETTE, CO, United States, 80026

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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY MURPHY Chief Executive Officer 2586 TRAILRIDGE DR. EAST, STE 100, LAFAYETTE, CO, United States, 80026

History

Start date End date Type Value
2019-01-28 2019-02-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-07 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-06-27 2018-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-27 2020-06-03 Address 2586 TRAILRIDGE DR. EAST, STE 100, LAFAYETTE, CO, 80026, USA (Type of address: Chief Executive Officer)
2018-02-07 2018-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-07 2018-06-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-23 2018-06-27 Address 2586 TRAILRIDGE DRIVE, #100, LAFAYETTE, CO, 80026, USA (Type of address: Principal Executive Office)
2015-03-30 2017-05-23 Address 1290 KIFER ROAD, STE 301, SUNNYVALE, CA, 94086, USA (Type of address: Principal Executive Office)
2015-03-30 2018-06-27 Address 1290 KIFER ROAD, STE 301, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
2012-06-06 2018-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210420000395 2021-04-20 CERTIFICATE OF TERMINATION 2021-04-20
200603060947 2020-06-03 BIENNIAL STATEMENT 2020-06-01
190227000388 2019-02-27 CERTIFICATE OF CHANGE 2019-02-27
SR-60739 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181207000343 2018-12-07 CERTIFICATE OF CHANGE 2018-12-07
180627006346 2018-06-27 BIENNIAL STATEMENT 2018-06-01
180207000096 2018-02-07 CERTIFICATE OF CHANGE 2018-02-07
170523006078 2017-05-23 BIENNIAL STATEMENT 2016-06-01
150330006004 2015-03-30 BIENNIAL STATEMENT 2014-06-01
120606000892 2012-06-06 APPLICATION OF AUTHORITY 2012-06-06

Date of last update: 19 Feb 2025

Sources: New York Secretary of State