THE AMERICAN CENTER FOR THE ALEXANDER TECHNIQUE, INC.

Name: | THE AMERICAN CENTER FOR THE ALEXANDER TECHNIQUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1964 (61 years ago) |
Date of dissolution: | 02 Nov 2023 |
Entity Number: | 176521 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | NINA BROOKE LIEB, VP, 317 WEST 107TH ST #2B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NINA BROOKE LIEB, VP, 317 WEST 107TH ST #2B, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-30 | 2023-11-02 | Address | NINA BROOKE LIEB, VP, 317 WEST 107TH ST #2B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2010-04-05 | 2018-10-30 | Address | 39 WEST 14TH STREET ROOM 507, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-25 | 2010-04-05 | Address | 39 WEST 14TH STREET ROOM #1507, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1988-06-09 | 2010-02-25 | Address | 129 WEST 67TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102005040 | 2022-08-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-05 |
181030000779 | 2018-10-30 | CERTIFICATE OF CHANGE | 2018-10-30 |
100405000094 | 2010-04-05 | CERTIFICATE OF AMENDMENT | 2010-04-05 |
100225000835 | 2010-02-25 | CERTIFICATE OF CHANGE | 2010-02-25 |
C181355-2 | 1991-10-02 | ASSUMED NAME CORP INITIAL FILING | 1991-10-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State