Search icon

DANA ALEXANDER INC.

Company Details

Name: DANA ALEXANDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1989 (36 years ago)
Entity Number: 1332228
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 221 River Street - 12th Floor, C/O THE HAIN CELESTIAL GROUP,, Hoboken, NJ, United States, 07030

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DANA ALEXANDER INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WENDY P. DAVIDSON Chief Executive Officer 221 RIVER STREET - 12TH FLOOR, C/O THE HAIN CELESTIAL GROUP,, HOBOKEN, NJ, United States, 07030

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 1111 MARCUS AVENUE, #1, C/O THE HAIN CELESTIAL GROUP,, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 221 RIVER STREET - 12TH FLOOR, C/O THE HAIN CELESTIAL GROUP,, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-08 2025-03-13 Address 1111 MARCUS AVENUE, #1, C/O THE HAIN CELESTIAL GROUP,, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-03-08 2023-03-08 Address 1111 MARCUS AVENUE, #1, C/O THE HAIN CELESTIAL GROUP,, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-19 2023-03-08 Address 1111 MARCUS AVENUE, #1, C/O THE HAIN CELESTIAL GROUP,, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2019-03-05 2023-03-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313001520 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230308000187 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210319060014 2021-03-19 BIENNIAL STATEMENT 2021-03-01
190305061225 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-17507 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17508 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170302007047 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150923000090 2015-09-23 CERTIFICATE OF CHANGE 2015-09-23
150529006191 2015-05-29 BIENNIAL STATEMENT 2015-03-01
130329006211 2013-03-29 BIENNIAL STATEMENT 2013-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9302584 Other Contract Actions 1993-06-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 200
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1993-06-11
Termination Date 1994-11-22
Date Issue Joined 1993-07-30
Section 1125

Parties

Name DANA ALEXANDER INC.
Role Plaintiff
Name ECLIPSE, INC.
Role Defendant
9605102 Civil Rights Employment 1996-10-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1996-10-17
Termination Date 1999-04-20
Section 1331

Parties

Name LEWIS
Role Plaintiff
Name DANA ALEXANDER INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State