Name: | ALEXANDER & ALEXANDER SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1969 (56 years ago) |
Date of dissolution: | 16 Mar 1999 |
Entity Number: | 284899 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 123 N WACKER DR, CHICAGO, IL, United States, 60606 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL G RICE | Chief Executive Officer | 123 N WACKER DR, CHICAGO, IL, United States, 60606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-09 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-08-09 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-01-27 | 1995-08-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-01-27 | 1995-08-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1993-12-08 | 1997-11-20 | Address | 5051 WESTHEIMER, SUITE 2100, HOUSTON, TX, 77056, 5604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C306071-2 | 2001-08-17 | ASSUMED NAME LLC INITIAL FILING | 2001-08-17 |
990316000407 | 1999-03-16 | CERTIFICATE OF TERMINATION | 1999-03-16 |
971120002516 | 1997-11-20 | BIENNIAL STATEMENT | 1997-11-01 |
970428000286 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
950809000498 | 1995-08-09 | CERTIFICATE OF CHANGE | 1995-08-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State