Search icon

ALEXANDER'S OF REGO PARK III, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ALEXANDER'S OF REGO PARK III, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN ROTH Chief Executive Officer 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652

History

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 2025-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-31 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 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-18 2023-03-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-06 2021-03-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-03-01 2023-03-31 Address 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)

Filings

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-22613 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22614 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301007037 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006874 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130301006184 2013-03-01 BIENNIAL STATEMENT 2013-03-01
110228002435 2011-02-28 BIENNIAL STATEMENT 2011-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State