Search icon

ALEXICO MANAGEMENT GROUP, INC.

Company Details

Name: ALEXICO MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1994 (31 years ago)
Entity Number: 1840325
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 EAST 58TH ST 33RD FLR, NEW YORK, NY, United States, 10155

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
IZAK SENBAHAR Chief Executive Officer 150 EAST 58TH ST 33RD FLR, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address
IZAK SENBAHAR DOS Process Agent 150 EAST 58TH ST 33RD FLR, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
1998-07-09 2004-09-10 Address 150 EAST 58TH ST., 18TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
1998-07-09 2004-09-10 Address 150 EAST 58TH ST., 18TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
1998-07-09 2004-09-10 Address 150 EAST 58TH ST., 18TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
1996-07-17 1998-07-09 Address 116 CENTRAL PARK SOUTH, APT 8-D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-07-17 1998-07-09 Address 116 CENTRAL PARK SOUTH, APT 8-D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040910002624 2004-09-10 BIENNIAL STATEMENT 2004-07-01
020705002092 2002-07-05 BIENNIAL STATEMENT 2002-07-01
000712002506 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980709002417 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960717002166 1996-07-17 BIENNIAL STATEMENT 1996-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State