Entity Number 558096
Status Active
NameALEXANDRA TAXI INC.
CountyQueens
Date of registration 21 May 1979 (45 years ago) 21 May 1979
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 2515 STEINWAY ST, ASTORIA, NY, United States, 11103
Address ZIP code 11103
Principal Address 25-15 STEINWAY ST, ASTORIA, NY, United States, 11103
Principal Address ZIP code 11103
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ANASTASIOS TZEZALIDIS
Chief Executive Officer
174 ALTESSA BLVD, MELVILLE, NY, United States, 11747
THE CORPORATION
DOS Process Agent
2515 STEINWAY ST, ASTORIA, NY, United States, 11103
1995-05-22
2019-06-18
Address
32 QUINTREE LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1995-05-22
2019-06-18
Address
32 QUINTREE LANE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1995-05-22
2019-06-18
Address
32 QUINTREE LANE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1979-05-21
2022-01-08
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-05-21
1995-05-22
Address
31-16 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
190618002034
2019-06-18
BIENNIAL STATEMENT
2019-05-01
20180607048
2018-06-07
ASSUMED NAME LLC INITIAL FILING
2018-06-07
110519002095
2011-05-19
BIENNIAL STATEMENT
2011-05-01
090505002259
2009-05-05
BIENNIAL STATEMENT
2009-05-01
070525002168
2007-05-25
BIENNIAL STATEMENT
2007-05-01
050622002761
2005-06-22
BIENNIAL STATEMENT
2005-05-01
030502002339
2003-05-02
BIENNIAL STATEMENT
2003-05-01
010524002263
2001-05-24
BIENNIAL STATEMENT
2001-05-01
990809002439
1999-08-09
BIENNIAL STATEMENT
1999-05-01
970722002102
1997-07-22
BIENNIAL STATEMENT
1997-05-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts