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
Name | Role | Address |
---|---|---|
STEVEN ROTH | Chief Executive Officer | 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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