Name: | ALEXANDER'S OF REGO PARK III, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1995 (30 years ago) |
Entity Number: | 1899788 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALEXANDER'S OF REGO PARK III, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN ROTH | Chief Executive Officer | 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-03-17 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-03-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-31 | 2025-03-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317001297 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
230331003862 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210318060631 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190306060416 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-22614 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State