Search icon

ALEXSOFT

Company Details

Name: ALEXSOFT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2001 (24 years ago)
Entity Number: 2617711
ZIP code: 02648
County: Albany
Place of Formation: Massachusetts
Foreign Legal Name: ALEXANDER AND ASSOCIATES, INC.
Fictitious Name: ALEXSOFT
Address: PO BOX 400, MARSTONS MILLS, MA, United States, 02648
Principal Address: 230 COTUIT ROAD, MARSTONS MILLS, MA, United States, 02648

Chief Executive Officer

Name Role Address
KENNETH A ALEXANDER Chief Executive Officer 38 HILTON AVE, WOODS HOLE, MA, United States, 02543

DOS Process Agent

Name Role Address
ALEXSOFT DOS Process Agent PO BOX 400, MARSTONS MILLS, MA, United States, 02648

History

Start date End date Type Value
2011-05-23 2013-03-25 Address 38 HILTON AVE, WOODS HOLE, MA, 02543, USA (Type of address: Chief Executive Officer)
2007-03-27 2011-05-23 Address 404 SANTURT-NEWTOWN ROAD, MARSTONS MILLS, MA, 02648, 1340, USA (Type of address: Chief Executive Officer)
2005-05-05 2007-03-27 Address 230 COTUIT RD, MARSTONS MILLS, MA, 02648, 1340, USA (Type of address: Principal Executive Office)
2005-05-05 2007-03-27 Address PO BOX 400, MARSTONS MILLS, MA, 02648, 1340, USA (Type of address: Service of Process)
2005-05-05 2007-03-27 Address 404 SANTURT-NEWTOWN RD, MARSTONS MILLS, MA, 02648, 1340, USA (Type of address: Chief Executive Officer)
2003-03-25 2005-05-05 Address 230 COTUIT RD, MARSTONS MILLS, MA, 02631, 0400, USA (Type of address: Principal Executive Office)
2003-03-25 2005-05-05 Address 230 COTUIT RD, PO BOX 400, MARSTONS MILLS, MA, 02631, 0400, USA (Type of address: Chief Executive Officer)
2001-03-19 2005-05-05 Address PO BOX 400, MARSTONS MILLS, MA, 02648, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130325002032 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110523002842 2011-05-23 BIENNIAL STATEMENT 2011-03-01
090317002534 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070327002253 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050505002815 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030325002756 2003-03-25 BIENNIAL STATEMENT 2003-03-01
010319000441 2001-03-19 APPLICATION OF AUTHORITY 2001-03-19

Date of last update: 06 Feb 2025

Sources: New York Secretary of State