ALIX, INC. NETWORK SOLUTIONS

Name: | ALIX, INC. NETWORK SOLUTIONS |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2003 (22 years ago) |
Entity Number: | 2960370 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 CANFIELD AVENUE, 222, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE M PSARAS | DOS Process Agent | 2 CANFIELD AVENUE, 222, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
GEORGE M PSARAS | Chief Executive Officer | 2 CANFIELD AVENUE, 222, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-08 | 2017-10-27 | Address | 8 PINE BROOK DR, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2005-12-08 | 2017-10-27 | Address | 8 PINE BROOK DR, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2003-10-01 | 2017-10-27 | Address | EAST BLDG., 333 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191022060245 | 2019-10-22 | BIENNIAL STATEMENT | 2019-10-01 |
171027006132 | 2017-10-27 | BIENNIAL STATEMENT | 2017-10-01 |
131018006074 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
130326000045 | 2013-03-26 | ANNULMENT OF DISSOLUTION | 2013-03-26 |
DP-2055125 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State