Search icon

ALEXANDER BUILDING CORPORATION

Headquarter

Company Details

Name: ALEXANDER BUILDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1949 (76 years ago)
Date of dissolution: 03 Aug 2012
Entity Number: 61997
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 690 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL ZEMBA DOS Process Agent 690 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
PAUL ZEMBA Chief Executive Officer 690 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

Links between entities

Type:
Headquarter of
Company Number:
0514182
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131695295
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-02 1997-04-23 Address 690 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1992-11-02 1997-04-23 Address 690 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1992-11-02 1997-04-23 Address 690 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1971-12-01 1992-11-02 Address 690 N. B'WAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1959-05-11 1971-12-01 Address 124 LAKE ST, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120803000395 2012-08-03 CERTIFICATE OF DISSOLUTION 2012-08-03
090408002790 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070424002516 2007-04-24 BIENNIAL STATEMENT 2007-04-01
20070111045 2007-01-11 ASSUMED NAME CORP AMENDMENT 2007-01-11
050608002466 2005-06-08 BIENNIAL STATEMENT 2005-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State