ALEXANDER THOMAS CAPITAL, LLC

Name: | ALEXANDER THOMAS CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Nov 2014 (11 years ago) |
Entity Number: | 4661064 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 61 IRVING PLACE 5C/D, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THOMAS DOBROWSKI | DOS Process Agent | 61 IRVING PLACE 5C/D, NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-28 | 2024-11-04 | Address | 61 IRVING PLACE 5C/D, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2016-11-16 | 2019-05-28 | Address | 425 EAST 13TH STREET APT. 1A, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2014-11-04 | 2016-11-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003989 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
231128004855 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
221102002150 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
201103061818 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
190528001326 | 2019-05-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State