Search icon

ALEXANDER COMMUNICATIONS GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARGARET DEWITT Chief Executive Officer 712 MAIN ST STE 187B, BOONTON, NJ, United States, 07005

DOS Process Agent

Name Role Address
MARGARET DEWITT DOS Process Agent 188 MORRIS AVE, MOUNTAIN LAKES, NJ, United States, 07052

Unique Entity ID

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.

CAGE Code:
0TSF1
UEI Expiration Date:
2016-09-02

Business Information

Doing Business As:
ALEXANDER MARKETING SERVICES
Division Name:
DOWNTOWN RESEARCH & DEVELOPMENT CENTER
Activation Date:
2015-09-03
Initial Registration Date:
2002-03-25

History

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)

Filings

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