Name: | ALEXON INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1987 (38 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1181697 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | United Kingdom |
Principal Address: | ALEXON HOUSE, KILN FARM, MILTON KEYNES, United Kingdom, MK113-EE |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN SADLER, CBE, MA | Chief Executive Officer | 34 BROOK STREET, LONDON, United Kingdom, W1414-A |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-15 | 1993-08-17 | Address | WESTMINSTER HOUSE, 11 PORTLAND STREET, MANCHESTER M60 1HY, GBR (Type of address: Chief Executive Officer) |
1993-06-15 | 1993-08-17 | Address | KILN FARM, MILTON KEYNES, GBR (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410464 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
930817002331 | 1993-08-17 | BIENNIAL STATEMENT | 1993-06-01 |
930615002376 | 1993-06-15 | BIENNIAL STATEMENT | 1992-06-01 |
C024170-2 | 1989-06-20 | CERTIFICATE OF AMENDMENT | 1989-06-20 |
B512760-3 | 1987-06-24 | APPLICATION OF AUTHORITY | 1987-06-24 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State