Name: | ALPHA CONFECTIONARY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1984 (41 years ago) |
Entity Number: | 885869 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 19 FRANCIS PL, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDOR WEISZ | DOS Process Agent | 19 FRANCIS PL, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
SANDOR WEISZ | Chief Executive Officer | 19 FRANCIS PL, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-01 | 2004-02-17 | Address | 325 SPOOK ROCK RD, SUFFERN, NY, 10901, 5319, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2004-02-17 | Address | 325 SPOOK ROCK RD, SUFFERN, NY, 10901, 5319, USA (Type of address: Principal Executive Office) |
1995-05-01 | 2004-02-17 | Address | 325 SPOOK ROCK RD, SUFFERN, NY, 10901, 5319, USA (Type of address: Service of Process) |
1984-01-05 | 1995-05-01 | Address | 55 N. MYRTLE AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140305002428 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120305002672 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100212002752 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080128003354 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060207002901 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State