Search icon

ALEXANDER & ALEXANDER CONSULTING GROUP INC.

Company Details

Name: ALEXANDER & ALEXANDER CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1986 (39 years ago)
Date of dissolution: 24 Sep 1998
Entity Number: 1060740
ZIP code: 60606
County: New York
Place of Formation: New Jersey
Address: 123 N. WACKER DR, CHICAGO, IL, United States, 60606
Principal Address: 123 N. WACKER DR, 26TH FLR, CHICAGO, IL, United States, 60606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ALEXANDER & ALEXANDER SERVICES INC DOS Process Agent 123 N. WACKER DR, CHICAGO, IL, United States, 60606

Chief Executive Officer

Name Role Address
NEIL A BURGER Chief Executive Officer 123 N. WACKER DR, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
1997-04-28 1998-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-05 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-05 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-04-27 1998-02-24 Address 125 CHUBB AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
1994-04-27 1998-02-24 Address 10461 MILL RUN CIRCLE, OWINGS MILLS, MD, 21117, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
980924000355 1998-09-24 CERTIFICATE OF TERMINATION 1998-09-24
980224002435 1998-02-24 BIENNIAL STATEMENT 1998-02-01
970428000288 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
951124000287 1995-11-24 CERTIFICATE OF AMENDMENT 1995-11-24
950705000420 1995-07-05 CERTIFICATE OF CHANGE 1995-07-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State