Search icon

ALEXANDRA, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEXANDRA, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2000 (26 years ago)
Entity Number: 2469353
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: 281 SARAH WELLS TRAIL, CAMPBELL HALL, NY, United States, 10916

DOS Process Agent

Name Role Address
ALEXANDRA, L.L.C. DOS Process Agent 281 SARAH WELLS TRAIL, CAMPBELL HALL, NY, United States, 10916

History

Start date End date Type Value
2017-09-29 2024-01-24 Address 281 SARAH WELLS TRAIL, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
2000-02-03 2017-09-29 Address 57 FARMINGDALE ROAD, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124001412 2024-01-24 BIENNIAL STATEMENT 2024-01-24
200203060551 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190305060209 2019-03-05 BIENNIAL STATEMENT 2018-02-01
170929006094 2017-09-29 BIENNIAL STATEMENT 2016-02-01
140429002237 2014-04-29 BIENNIAL STATEMENT 2014-02-01

Court Cases

Court Case Summary

Filing Date:
2001-07-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
ALEXANDRA, L.L.C.
Party Role:
Plaintiff
Party Name:
WARNER-LAMBERT CO.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
ALEXANDRA, L.L.C.
Party Role:
Plaintiff
Party Name:
NAZI REGIME
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-07-17
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
ALEXANDRA, L.L.C.
Party Role:
Defendant
Party Name:
TWENTIETH CENTURY FO,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State