Search icon

ALEXANDER MANN SOLUTIONS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ALEXANDER MANN SOLUTIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2006 (19 years ago)
Entity Number: 3391205
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1300 E. 9th Street, Suite 400, CLEVELAND, OH, United States, 44114
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ALEXANDER MANN SOLUTIONS CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
DAVID LEIGH Chief Executive Officer 1300 E. 9TH STREET, SUITE 400, CLEVELAND, OH, United States, 44114

Form 5500 Series

Employer Identification Number (EIN):
562603515
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1300 E. 9TH STREET,, SUITE 400, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address ERIEVIEW TOWER 1301, EAST 9TH ST SUITE 1200, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 1300 E. 9TH STREET, SUITE 400, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-08-01 Address ERIEVIEW TOWER 1301, EAST 9TH ST SUITE 1200, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033466 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220705003124 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200708060710 2020-07-08 BIENNIAL STATEMENT 2020-07-01
SR-44388 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180703006898 2018-07-03 BIENNIAL STATEMENT 2018-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State