Name: | ALEXANDER VENTURES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1997 (28 years ago) |
Entity Number: | 2167315 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 440 E 79TH ST, 4M, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUREN MUSS | Chief Executive Officer | 440 E 79TH ST, 4M, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 E 79TH ST, 4M, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-09 | 2011-09-14 | Address | 440 E 79TH ST, 4M, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2009-01-09 | 2011-09-14 | Address | 440 E 79TH ST, 4M, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2009-01-09 | 2011-09-14 | Address | 440 E 79TH ST, 4M, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-09-02 | 2009-01-09 | Address | 40 WALL ST, 27TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1999-09-02 | 2009-01-09 | Address | 40 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110914002858 | 2011-09-14 | BIENNIAL STATEMENT | 2011-07-01 |
090723002577 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
090109002908 | 2009-01-09 | BIENNIAL STATEMENT | 2007-07-01 |
030709002341 | 2003-07-09 | BIENNIAL STATEMENT | 2003-07-01 |
010718002654 | 2001-07-18 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State