ALPHA MICROSYSTEMS

Name: | ALPHA MICROSYSTEMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1982 (43 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 757054 |
ZIP code: | 92704 |
County: | New York |
Place of Formation: | California |
Address: | 2722 FAIRVIEW STREET, SANTA ANA, CA, United States, 92704 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
DOUGLAS J. TULLIO | Chief Executive Officer | 2722 S. FAIRVIEW, SANTA ANA, CA, United States, 92704 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-16 | 2005-04-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-05-05 | 2002-07-16 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-09-30 | 2002-07-16 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-09-30 | 2000-05-05 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-04-28 | 1999-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139290 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
050404000653 | 2005-04-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-04-04 |
020716000870 | 2002-07-16 | CERTIFICATE OF CHANGE | 2002-07-16 |
000505002445 | 2000-05-05 | BIENNIAL STATEMENT | 2000-03-01 |
990930000889 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State