ALPHAVISTA SERVICES INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY MURPHY | Chief Executive Officer | 2586 TRAILRIDGE DR. EAST, STE 100, LAFAYETTE, CO, United States, 80026 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State