Name: | ALEXANDER COMMUNICATIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1972 (53 years ago) |
Entity Number: | 321128 |
ZIP code: | 07052 |
County: | New York |
Place of Formation: | New York |
Address: | 188 MORRIS AVE, MOUNTAIN LAKES, NJ, United States, 07052 |
Principal Address: | 712 MAIN ST, STE 187B, BOONTON, NJ, United States, 07005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET DEWITT | Chief Executive Officer | 712 MAIN ST STE 187B, BOONTON, NJ, United States, 07005 |
Name | Role | Address |
---|---|---|
MARGARET DEWITT | DOS Process Agent | 188 MORRIS AVE, MOUNTAIN LAKES, NJ, United States, 07052 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2008-01-29 | 2014-03-11 | Address | 205 THIRD AVE, 15C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2008-01-29 | 2012-03-05 | Address | 712 MAIN ST, STE 1870, BOONTON, NJ, 07005, USA (Type of address: Principal Executive Office) |
2006-09-27 | 2008-01-29 | Address | 188 MORRIS AVENUE, MOUNTAIN LAKES, NJ, 07052, USA (Type of address: Service of Process) |
2006-09-27 | 2008-01-29 | Address | 28 WEST 25TH STREET, 8TH FLOOR, NEW YORK, NY, 10010, 2705, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2008-01-29 | Address | 28 WEST 25TH STREET, 8TH FLOOR, NEW YORK, NY, 10010, 2705, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311002536 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120305002714 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100211002744 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
080129002631 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060927002567 | 2006-09-27 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State