Search icon

ALEXANDER'S DEPARTMENT STORES OF LEXINGTON AVENUE, INC.

Company Details

Name: ALEXANDER'S DEPARTMENT STORES OF LEXINGTON AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1963 (62 years ago)
Date of dissolution: 03 Jul 2002
Entity Number: 158700
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEVEN ROTH Chief Executive Officer VORNADO REALTY TRUST, 888 7TH AVE, 44TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-08-14 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2001-08-14 Address PARK 80 WEST PLAZA II, SADDLE BROOK, NJ, 07663, USA (Type of address: Principal Executive Office)
1999-09-23 2001-08-14 Address VORNADO REALTY TRUST, PARK 80 WEST PLAZA II, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
1999-09-23 2001-08-14 Address VORIADA REALTY TRUST, PARK 80 WEST PLAZA II, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process)
1994-08-05 1999-09-23 Address ALEXANDER'S, INC., 31 W. 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1988-07-20 1994-08-05 Address ATTN: R. H. ALENSTEIN, 1251 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1979-12-17 1988-07-20 Address ALENSTEIN, 330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-07-25 1979-12-17 Address 1 DAG HAMMARSKJOLD PLZ, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1963-07-22 1977-07-25 Address 1 CHASE MANHATTAN PLZ, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2120 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020703000657 2002-07-03 CERTIFICATE OF MERGER 2002-07-03
010814002375 2001-08-14 BIENNIAL STATEMENT 2001-07-01
990923002456 1999-09-23 BIENNIAL STATEMENT 1999-07-01
940805000105 1994-08-05 CERTIFICATE OF CHANGE 1994-08-05
C108694-2 1990-02-15 ASSUMED NAME CORP INITIAL FILING 1990-02-15
B664914-3 1988-07-20 CERTIFICATE OF AMENDMENT 1988-07-20
A628374-2 1979-12-17 CERTIFICATE OF AMENDMENT 1979-12-17
A417409-3 1977-07-25 CERTIFICATE OF AMENDMENT 1977-07-25
461098 1964-10-26 CERTIFICATE OF AMENDMENT 1964-10-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State