Name: | ALEXANDER'S RAGTIME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1991 (34 years ago) |
Entity Number: | 1586158 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | New York |
Address: | 132 MAIN STREET, ONEIDA, NY, United States, 13421 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 MAIN STREET, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
ROBERT N. ALEXANDER | Chief Executive Officer | 132 MAIN STREET, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 2009-09-30 | Address | PO BOX 321, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2009-09-30 | Address | 132 MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2009-09-30 | Address | 132 MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
1991-10-31 | 1993-01-25 | Address | 132 MAIN ST., ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131025002099 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111018002137 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
090930002595 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
071001002553 | 2007-10-01 | BIENNIAL STATEMENT | 2007-10-01 |
051122003106 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State