Search icon

ALEXANDER & ALEXANDER, INC.

Branch

Company Details

Name: ALEXANDER & ALEXANDER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Branch of: ALEXANDER & ALEXANDER, INC., Kentucky (Company Number 0483955)
Entity Number: 4486895
ZIP code: 12207
County: Albany
Place of Formation: Kentucky
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 508 WILLIAM THOMASON BYWAY, SUITE C, LEITCHFIELD, KY, United States, 42755

DOS Process Agent

Name Role Address
CORPORATION SERVCIE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CARY R. ALEXANDER Chief Executive Officer P.O. BOX 119, LEITCHFIELD, KY, United States, 42755

Filings

Filing Number Date Filed Type Effective Date
DP-2252311 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
151104006275 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131114000172 2013-11-14 APPLICATION OF AUTHORITY 2013-11-14

Trademarks Section

Serial Number:
72423416
Mark:
ANISTICS
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Service Mark
Application Filing Date:
1972-05-05
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ANISTICS

Goods And Services

For:
RISK MANAGEMENT SERVICES FOR OTHERS-NAMELY, ESTABLISHING LOSS CONTROL, ACCIDENT PREVENTION, AND LOSS RESERVE BUDGETING PROGRAMS
First Use:
1970-05-27
International Classes:
035
Class Status:
EXPIRED

Court Cases

Court Case Summary

Filing Date:
1988-06-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
KATZ, SARAH
Party Role:
Plaintiff
Party Name:
ALEXANDER & ALEXANDER, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State