Search icon

ALPHABET INC.

Company Details

Name: ALPHABET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2019 (5 years ago)
Entity Number: 5652441
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 135 CARLYLE GREEN, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 2500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 CARLYLE GREEN, STATEN ISLAND, NY, United States, 10312

Agent

Name Role Address
ADAM J ALFONZO Agent 135 CARLYLE GREEN, STATEN ISLAND, NY, 10312

History

Start date End date Type Value
2019-11-07 2022-07-13 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1
2019-11-07 2020-02-11 Address 85 GUYON AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211000593 2020-02-11 CERTIFICATE OF CHANGE 2020-02-11
191107010321 2019-11-07 CERTIFICATE OF INCORPORATION 2019-11-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805704 Securities, Commodities, Exchange 2018-10-11 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-11
Termination Date 2018-11-14
Section 0078
Status Terminated

Parties

Name EL MAWARDY
Role Plaintiff
Name ALPHABET INC.
Role Defendant
1602643 Other Statutory Actions 2016-05-24 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-24
Termination Date 2017-06-15
Section 1331
Status Terminated

Parties

Name GOTTLIEB,
Role Plaintiff
Name ALPHABET INC.
Role Defendant
2005601 Other Civil Rights 2020-07-20 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-07-20
Termination Date 2020-09-25
Section 1985
Status Terminated

Parties

Name UNIFIED U.S. COMMON LAW GRAND
Role Plaintiff
Name ALPHABET INC.
Role Defendant
1604669 Copyright 2016-06-20 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 24000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-20
Termination Date 2018-03-29
Date Issue Joined 2017-06-09
Section 1441
Sub Section NR
Fee Status FP
Status Terminated

Parties

Name MILLS
Role Plaintiff
Name ALPHABET INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State