ALPHA BODY SERVICES, INC.

Name: | ALPHA BODY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2012 (13 years ago) |
Entity Number: | 4282380 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 41 SCHERMERHORN ST STE 159, BROOKLYN, NY, United States, 11201 |
Principal Address: | 41 SCHERMERHORN ST, SUITE 159, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN NELSON | Chief Executive Officer | 41 SCHERMERHORN ST, SUITE 159, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ALPHA BODY SERVICES, INC. | DOS Process Agent | 41 SCHERMERHORN ST STE 159, BROOKLYN, NY, United States, 11201 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2015-12-10 | 2016-09-26 | Address | 41 SHERMERHORN ST STE 159, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2014-08-14 | 2015-10-09 | Address | 320 EASTERN PKWY APT 3I, BROOKLYN, NY, USA (Type of address: Chief Executive Officer) |
2014-08-14 | 2015-10-09 | Address | 320 EASTERN PKWY APT 3I, BROOKLYN, NY, USA (Type of address: Principal Executive Office) |
2012-08-10 | 2015-12-10 | Address | 320 EASTERN PKWY APT 3I, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160926006190 | 2016-09-26 | BIENNIAL STATEMENT | 2016-08-01 |
160209000759 | 2016-02-09 | CERTIFICATE OF AMENDMENT | 2016-02-09 |
151210000637 | 2015-12-10 | CERTIFICATE OF CHANGE | 2015-12-10 |
151009002005 | 2015-10-09 | AMENDMENT TO BIENNIAL STATEMENT | 2014-08-01 |
140814006408 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State