Name: | ALEXANDERSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1988 (36 years ago) |
Entity Number: | 1310983 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 EDGEWOOD AVENUE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDERSON INC. | DOS Process Agent | 10 EDGEWOOD AVENUE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JAMES T ALEXANDERSON | Chief Executive Officer | 10 EDGEWOOD AVENUE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-30 | 2012-12-28 | Address | 20 GILBERT AVE, STE 206, SMITHTOWN, NY, 11787, 5312, USA (Type of address: Service of Process) |
2006-11-30 | 2012-12-28 | Address | 20 GILBERT AVE, STE 206, SMITHTOWN, NY, 11787, 5312, USA (Type of address: Chief Executive Officer) |
2006-11-30 | 2012-12-28 | Address | 20 GILBERT AVE, STE 206, SMITHTOWN, NY, 11787, 5312, USA (Type of address: Principal Executive Office) |
2001-02-07 | 2006-11-30 | Address | 20 GILBERT ST, STE 206, SMITHTOWN, NY, 11787, 5312, USA (Type of address: Service of Process) |
2001-02-07 | 2006-11-30 | Address | 20 GILBERT ST, STE 206, SMITHTOWN, NY, 11787, 5312, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121228006251 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
101209002003 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081117002683 | 2008-11-17 | BIENNIAL STATEMENT | 2008-12-01 |
061130002462 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050114002009 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State