Search icon

ALEXIS HOLDING CORP.

Company Details

Name: ALEXIS HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1993 (32 years ago)
Entity Number: 1691905
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 320 PARK AVE, 24TH FLOOR, New York, NY, United States, 10022
Principal Address: 299 Park Avenue, 30th Floor, New York, NY, United States, 10171

DOS Process Agent

Name Role Address
ALEXIS HOLDING CORP. DOS Process Agent 320 PARK AVE, 24TH FLOOR, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
FRANK T. NICHOLS Chief Executive Officer 299 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10171

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 299 PARK AVENUE, 30TH FL, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 299 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address C/O KELSO & COMPANY, 320 PARK AVE, 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-02-18 2025-01-08 Address C/O KELSO & COMPANY, 320 PARK AVE, 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-04-01 2009-02-18 Address C/O KELSO & COMPANY, 320 PARK AVE 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250108001112 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230202002281 2023-02-02 BIENNIAL STATEMENT 2023-01-01
221216000241 2022-12-16 BIENNIAL STATEMENT 2021-01-01
150114007202 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130205002380 2013-02-05 BIENNIAL STATEMENT 2013-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State