Search icon

ALEXANDER'S DEPARTMENT STORES OF BRUCKNER BOULEVARD, INC.

Company Details

Name: ALEXANDER'S DEPARTMENT STORES OF BRUCKNER BOULEVARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1989 (35 years ago)
Date of dissolution: 14 Nov 1997
Entity Number: 1390779
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ALEXANDER'S INC., 31 W. 34TH ST., NEW YORK, NY, United States, 10001
Principal Address: 31 W 34TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
NEIL UNDERBERG Chief Executive Officer % WHITMAN BREED ABBOTT &, MORGAN, 200 PARK AVENUE, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
STEVE SANTORA, V.P./CONTROLLER DOS Process Agent ALEXANDER'S INC., 31 W. 34TH ST., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-12-02 1994-08-05 Address JULIAN ZARNY, 31 WEST 34TH STREET, NEW YORK, NY, 10001, 3075, USA (Type of address: Service of Process)
1992-11-18 1993-12-02 Address 31 W 34TH STREET, NEW YORK, NY, 10001, 3075, USA (Type of address: Chief Executive Officer)
1992-11-18 1993-12-02 Address C/O THE CORPORATION, 31 W 34TH ST, NEW YORK, NY, 10001, 3075, USA (Type of address: Service of Process)
1989-10-16 1992-11-18 Address 500 SEVENTH AVENUE, ATT: THOMAS M. COLEMAN, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971114000495 1997-11-14 CERTIFICATE OF MERGER 1997-11-14
940805000126 1994-08-05 CERTIFICATE OF CHANGE 1994-08-05
931202002795 1993-12-02 BIENNIAL STATEMENT 1993-10-01
921118002877 1992-11-18 BIENNIAL STATEMENT 1992-10-01
C065432-5 1989-10-16 CERTIFICATE OF INCORPORATION 1989-10-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State