Search icon

BETTER METHODS ALEXANDER, INC. - Florida Company Profile

Company Details

Entity Name: BETTER METHODS ALEXANDER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P34421
FEI/EIN Number 223097209

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 MADISON AVENUE, PATTERSON, NJ, 07503
Mail Address: 1200 MADISON AVENUE, PATTERSON, NJ, 07503
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
GUNIN JEFFREY S Secretary 301 EAST 73RD ST., APT. 9B, NEW YORK, NY, 10021
JACKOWITZ PETER President 64 SHREWSBURY DR., LIVINGSTON, NJ
JACKOWITZ PETER Director 64 SHREWSBURY DR., LIVINGSTON, NJ
FORMAN GARY Director 3 HORIZON RD., FORT LEE, NJ, 07024
ALEXANDER BEN J Chairman 1779 OAK HILL DR., HUNTINGTON VALLEY, PA
ALEXANDER BEN J Director 1779 OAK HILL DR., HUNTINGTON VALLEY, PA
COHEN DAVID S Treasurer 48 CHESTER COURT, CORTLAND MANOR, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-03-27 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000248502 TERMINATED 1000000000144 2868 2132 2003-05-15 2023-09-02 $ 5,317.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NEW YORK SERVICE CENTER, 3 GARRET MOUNTAIN PLZ STE 301, WEST PATERSON NJ074243352
J03000250227 LAPSED 1000000000144 2868 2132 2003-05-15 2023-09-03 $ 5,317.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NEW YORK SERVICE CENTER, 3 GARRET MOUNTAIN PLZ STE 301, WEST PATERSON NJ074243352

Documents

Name Date
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State