Search icon

FORCAP ALPHA CORPORATION

Company Details

Name: FORCAP ALPHA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1980 (45 years ago)
Date of dissolution: 14 May 2024
Entity Number: 653397
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: ONE HUNTINGTON QUADRANGLE, SUITE 3N05, MELVILLE, NY, United States, 11747
Principal Address: ONE HUNTINGTON QUADRANGLE, SUITE 3N05, MELLVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN J. WOLPERT Chief Executive Officer ONE HUNTINGTON QUADRANGLE, SUITE 3N05, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
MOSES & SCHREIBER DOS Process Agent ONE HUNTINGTON QUADRANGLE, SUITE 3N05, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-05-30 2024-05-30 Address ONE HUNTINGTON QUADRANGLE, SUITE 3N05, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address ONE HUNTINGTON QUADRANGLE, SUITE 4S05, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Address ONE HUNTINGTON QUADRANGLE, SUITE 4S05, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530016804 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
230615000186 2023-06-15 BIENNIAL STATEMENT 2022-09-01
200901061262 2020-09-01 BIENNIAL STATEMENT 2020-09-01
161011006728 2016-10-11 BIENNIAL STATEMENT 2016-09-01
130221002697 2013-02-21 BIENNIAL STATEMENT 2012-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State