ALPHA US BIDCO, INC.

Name: | ALPHA US BIDCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2018 (7 years ago) |
Date of dissolution: | 11 Oct 2024 |
Entity Number: | 5339126 |
ZIP code: | 01810 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1750 OVERVIEW DRIVE, ROCK HILL, SC, United States, 29730 |
Address: | 2 tech drive,, suite 201, ANDOVER, MA, United States, 01810 |
Name | Role | Address |
---|---|---|
JOHN KOCHILLA | Chief Executive Officer | 1750 OVERVIEW DRIVE, ROCK HILL, SC, United States, 29730 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 2 tech drive,, suite 201, ANDOVER, MA, United States, 01810 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-11 | 2024-10-11 | Address | 1750 OVERVIEW DRIVE, ROCK HILL, SC, 29730, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-10-11 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2024-05-06 | 2024-05-06 | Address | 1750 OVERVIEW DRIVE, ROCK HILL, SC, 29730, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-10-11 | Address | 1750 OVERVIEW DRIVE, ROCK HILL, SC, 29730, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-10-11 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011003190 | 2024-10-11 | SURRENDER OF AUTHORITY | 2024-10-11 |
240506000018 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
240118003067 | 2024-01-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-18 |
220502003439 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200501061065 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State