Search icon

ALPHA MICROSYSTEMS, INC.

Company Details

Name: ALPHA MICROSYSTEMS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 09 Jun 1989 (36 years ago)
Business ID: 564192
State of Incorporation: CALIFORNIA
Principal Office Address: 2722 S FAIRVIEW STSANTA ANA, CA 92704

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 248 E CAPITOL ST #840, JACKSON, MS 39201

Treasurer

Name Role Address
ROBERT O RIISKA Treasurer 2722 S FAIRVIEW, SANTA ANA, CA 92704

Vice President

Name Role Address
ROBERT O RIISKA Vice President 2722 S FAIRVIEW, SANTA ANA, CA 92704

Director

Name Role Address
ROCK HANKIN Director 3511 SUNFLOWER, SANTA ANA, CA 92704
RICHARD E MAHMARIAN Director 2722 S FAIRVIEW, SANTA ANA, CA 92704
CLARKE REYNOLDS Director 3511 SUNFLOWER, SANTA ANA, CA 92704
HARRY HATHAWAY Director 3511 SUNFLOWER, SANTA ANA, CA 92704
DOUGLAS J TULLIO Director 2722 S FAIRVIEW, SANTA ANA, CA 92704

President

Name Role Address
DOUGLAS J TULLIO President 2722 S FAIRVIEW, SANTA ANA, CA 92704

Secretary

Name Role Address
RICHARD E MAHMARIAN Secretary 2722 S FAIRVIEW, SANTA ANA, CA 92704

Incorporator

Name Role Address
JOHN S CAIN Incorporator 13832 DALL LANE, SANTA ANA, CA 92705
ROBERT B HITCHCOCK Incorporator 4621 62ND AVENUE, W TACOMA, WA 98466
RICHARD C WILCOX Incorporator 215 27TH AVENUE N W, GIG HARBOR, WA 98335

Filings

Type Status Filed Date Description
Withdrawal Filed 2001-04-26 Withdrawal
Undetermined Event Filed 2000-12-20 Undetermined Event
Notice to Dissolve/Revoke Filed 2000-05-31 Notice to Dissolve/Revoke
Annual Report Filed 2000-05-03 Annual Report
Amendment Form Filed 1999-09-28 Amendment
Annual Report Filed 1999-03-25 Annual Report
Annual Report Filed 1998-04-17 Annual Report
Amendment Form Filed 1998-04-17 Amendment
Annual Report Filed 1997-04-24 Annual Report
Annual Report Filed 1996-04-18 Annual Report

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State