Name: | ALEXANDER INDUSTRIAL SALES ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2005 (19 years ago) |
Entity Number: | 3296491 |
ZIP code: | 21042 |
County: | Saratoga |
Place of Formation: | New York |
Address: | P.O. BOX 6632, ELLICOTT CITY, MD, United States, 21042 |
Principal Address: | 9864 DIVERSIFIELD LN, ELLICOTT CITY, MD, United States, 21042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 6632, ELLICOTT CITY, MD, United States, 21042 |
Name | Role | Address |
---|---|---|
ALFRED L VAN HORNE JR | Chief Executive Officer | PO BOX 1834, ELLICOTT CITY, MD, United States, 21041 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-05 | 2014-01-09 | Address | 31 SKAARLAND DRIVE, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer) |
2012-01-05 | 2014-01-09 | Address | 31 SKAARLAND DRIVE, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office) |
2007-12-21 | 2012-01-05 | Address | 31 SKARLAND DR, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer) |
2007-12-21 | 2012-01-05 | Address | 31 SKARLAND DR, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office) |
2005-12-22 | 2016-09-08 | Address | 7 SOUTHWOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160908000706 | 2016-09-08 | CERTIFICATE OF CHANGE | 2016-09-08 |
140109002278 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120105002441 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091222002132 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
071221002847 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
051222001018 | 2005-12-22 | CERTIFICATE OF INCORPORATION | 2005-12-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State