Name: | STUART ALEXANDER AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1977 (48 years ago) |
Entity Number: | 432459 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1707 N CHARLES ST, SUITE 200A, BALTIMORE, MD, United States, 21201 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 786-802-5981
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID ALEXANDER | Chief Executive Officer | 1707 N CHARLES ST, SUITE 200A, BALTIMORE, MD, United States, 21201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-20 | 2023-04-20 | Address | 1707 N CHARLES ST, SUITE 200A, BALTIMORE, MD, 21201, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-13 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-09 | 2023-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-22 | 2023-04-20 | Address | 1707 N CHARLES ST, SUITE 200A, BALTIMORE, MD, 21201, USA (Type of address: Chief Executive Officer) |
2019-04-25 | 2023-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-25 | 2023-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-04 | 2021-04-22 | Address | 150 SE 2ND AVENUE, SUITE 300, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2017-04-04 | 2019-04-25 | Address | C/O DAVID ALEXANDER, 150 2ND AVENUE SUITE 300, MIAMI, FL, 33131, USA (Type of address: Service of Process) |
2015-04-01 | 2017-04-04 | Address | 777 BRICKELL AVENUE, SUITE 500, MIAMI, FL, 33131, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230420002844 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210422060039 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190425000024 | 2019-04-25 | CERTIFICATE OF CHANGE | 2019-04-25 |
190419060408 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170404006298 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
20160219079 | 2016-02-19 | ASSUMED NAME LLC INITIAL FILING | 2016-02-19 |
150401007003 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
131112002001 | 2013-11-12 | BIENNIAL STATEMENT | 2013-04-01 |
121015002002 | 2012-10-15 | BIENNIAL STATEMENT | 2011-04-01 |
110104002248 | 2011-01-04 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State