Name: | JACK ALPHA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1985 (40 years ago) |
Entity Number: | 966418 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 672 SACANDAGA RD, GLENVILLE, NY, United States, 12302 |
Principal Address: | 1315 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A SCACCIA | Chief Executive Officer | 1315 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
MICHAEL SCACCIA | DOS Process Agent | 672 SACANDAGA RD, GLENVILLE, NY, United States, 12302 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-220967 | Alcohol sale | 2024-07-31 | 2024-07-31 | 2026-07-31 | 1315 ERIE BLVD, SCHENECTADY, New York, 12305 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 1315 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2019-10-10 | 2025-02-20 | Address | 672 SACANDAGA RD, GLORVILLE, NY, 12302, USA (Type of address: Service of Process) |
2011-02-03 | 2025-02-20 | Address | 1315 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2007-01-19 | 2019-10-10 | Address | 674 SACANDAGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
2007-01-19 | 2011-02-03 | Address | 1315 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003464 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
220905000585 | 2022-09-05 | BIENNIAL STATEMENT | 2021-01-01 |
191010002044 | 2019-10-10 | BIENNIAL STATEMENT | 2019-01-01 |
130222002210 | 2013-02-22 | BIENNIAL STATEMENT | 2013-01-01 |
110203002181 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State