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
Name | Role | Address |
---|---|---|
PAUL ZEMBA | DOS Process Agent | 690 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
PAUL ZEMBA | Chief Executive Officer | 690 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603 |
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) |
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