Name: | ALEXANDER'S REGO SHOPPING CENTER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1999 (26 years ago) |
Date of dissolution: | 21 Jun 2024 |
Entity Number: | 2375040 |
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/O C T CORPORATION SYSTEM | 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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-06-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-02 | 2023-05-02 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-06-21 | Address | 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-06-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621000918 | 2024-06-21 | CERTIFICATE OF TERMINATION | 2024-06-21 |
230502000714 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
220915001689 | 2022-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-14 |
210528060173 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190503060477 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State