Search icon

ALEXANDER'S PERSONNEL PROVIDERS, INC.

Headquarter

Company Details

Name: ALEXANDER'S PERSONNEL PROVIDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1974 (51 years ago)
Entity Number: 338612
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ROTH Chief Executive Officer 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
0001452
State:
CONNECTICUT

History

Start date End date Type Value
2002-03-18 2012-03-08 Address VORNADO REALTY TRUST, 888 7TH AVE 44TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-03-18 2012-03-08 Address 210 RTE 4 E, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
2002-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-02-11 2002-03-18 Address PARK 80 W, PLAZA II, SADDLE BROOK, NJ, 07663, 5812, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-4786 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4787 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120308006032 2012-03-08 BIENNIAL STATEMENT 2012-03-01
100325002761 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080313002501 2008-03-13 BIENNIAL STATEMENT 2008-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State