Search icon

MARY ANN ALEXANDER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARY ANN ALEXANDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1971 (54 years ago)
Entity Number: 318252
ZIP code: 11948
County: Suffolk
Place of Formation: New York
Address: 4670 PECONIC BLVD, LAUREL, NY, United States, 11948
Principal Address: 4670 PECONIC BAY BLVD., LAUREL, NY, United States, 11948

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY ANN ALEXANDER Chief Executive Officer 4670 PECONIC BAY BLVD., LAUREL, NY, United States, 11948

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4670 PECONIC BLVD, LAUREL, NY, United States, 11948

History

Start date End date Type Value
2011-11-14 2015-11-10 Address 406 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2011-11-14 2015-11-10 Address 406 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2011-11-14 2015-10-20 Address 406 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1992-12-29 2011-11-14 Address 406 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1992-12-29 2011-11-14 Address 406 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160315006 2016-03-15 ASSUMED NAME LLC INITIAL FILING 2016-03-15
151110006321 2015-11-10 BIENNIAL STATEMENT 2015-11-01
151020000222 2015-10-20 CERTIFICATE OF AMENDMENT 2015-10-20
131107006517 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111114002505 2011-11-14 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State