ALEX ARCHER DESIGNS, LTD.

Name: | ALEX ARCHER DESIGNS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1990 (35 years ago) |
Entity Number: | 1434607 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 594 BROADWAY, STE 306, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL S ENGLER | Chief Executive Officer | 137 AVENUE B, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 594 BROADWAY, STE 306, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-23 | 2007-10-26 | Address | 114 MERCER ST #2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1996-08-16 | 2007-10-26 | Address | 594 BROADWAY, STE 405, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1996-08-16 | 2007-10-26 | Address | 594 BROADWAY, STE 405, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1996-08-16 | 1998-03-23 | Address | 71 PERRY ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1996-08-16 | Address | 594 BROADWAY, SUITE 312, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061269 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
140306006518 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120507002488 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
080403002686 | 2008-04-03 | BIENNIAL STATEMENT | 2008-03-01 |
071026002334 | 2007-10-26 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State