Name: | ALEX PHARMACEUTICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2011 (13 years ago) |
Entity Number: | 4168225 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O JASPAN SCHLESINGER LLP, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 2905 S CONGRESS AVE, SUITE A, DELRAY BEACH, FL, United States, 33445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALEX PHARMACEUTICAL PRODUCTS, INC., FLORIDA | F20000004782 | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT B. FISHER, ESQ. | DOS Process Agent | C/O JASPAN SCHLESINGER LLP, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
STUART MEADOW | Chief Executive Officer | 2905 S CONGRESS AVE, SUITE A, DELRAY BEACH, FL, United States, 33445 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 100 TEC STREET, UNIT F, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2019-11-18 | 2025-01-15 | Address | 100 TEC STREET, UNIT F, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2013-11-14 | 2019-11-18 | Address | 544 GREEN PLACE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2013-11-14 | 2019-11-18 | Address | 544 GREEN PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2012-11-14 | 2025-01-15 | Address | C/O JASPAN SCHLESINGER LLP, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2011-11-21 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-11-21 | 2012-11-14 | Address | 3019 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115003887 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
191118060439 | 2019-11-18 | BIENNIAL STATEMENT | 2019-11-01 |
171110006157 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
151103006843 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131114006540 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
121114001102 | 2012-11-14 | CERTIFICATE OF CHANGE | 2012-11-14 |
111121000803 | 2011-11-21 | CERTIFICATE OF INCORPORATION | 2011-11-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4877327306 | 2020-04-30 | 0235 | PPP | 100 Tec Street Unit F, Hickville, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State