Search icon

ALPHA FASHION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALPHA FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1953 (71 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 93009
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 28 RUE BAYARD, PARIS, France
Address: ATT JOEL RUDELL ESQ, 415 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAVANAGH MALONEY & OSNATO DOS Process Agent ATT JOEL RUDELL ESQ, 415 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DWSAOKA MILICEVIC Chief Executive Officer 28 RUE BAYARD, PARIS, France

History

Start date End date Type Value
2000-01-19 2002-01-25 Address 717 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-01-19 2002-01-25 Address 717 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-12-15 2000-01-19 Address CLAUDE POTIER, 333 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-12-15 2000-01-19 Address 333 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-12-15 2002-01-25 Address ATTN: JOEL M. RUDELL, ESQ., 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1637549 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
021016000790 2002-10-16 CERTIFICATE OF AMENDMENT 2002-10-16
020125002445 2002-01-25 BIENNIAL STATEMENT 2001-12-01
000119002622 2000-01-19 BIENNIAL STATEMENT 1999-12-01
981201000423 1998-12-01 CERTIFICATE OF MERGER 1998-12-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State