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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN ROTH | Chief Executive Officer | VORNADO REALTY TRUST, 888 7TH AVE, 44TH FL, NEW YORK, NY, United States, 10019 |
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) |
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