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 |
Name | Role | Address |
---|---|---|
KENNETH A ALEXANDER | Chief Executive Officer | 38 HILTON AVE, WOODS HOLE, MA, United States, 02543 |
Name | Role | Address |
---|---|---|
ALEXSOFT | DOS Process Agent | PO BOX 400, MARSTONS MILLS, MA, United States, 02648 |
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) |
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