Search icon

ALPHA NY 3, INC.

Headquarter

Company Details

Entity Name: ALPHA NY 3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: P06000135036
FEI/EIN Number 20-5818663
Address: 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323, US
Mail Address: 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALPHA NY 3, INC., NEW YORK 3441543 NEW YORK

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Bouchard Cristina President 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323

Secretary

Name Role Address
Koltis Betty Secretary 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323

Treasurer

Name Role Address
Rattner David Treasurer 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323

Director

Name Role Address
Bouchard Cristina Director 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2024-04-27 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
AMENDMENT 2015-06-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-25 CORPORATE CREATIONS NETWORK INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
Amendment 2015-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State