ALPINE RESOURCES LLC

Name: | ALPINE RESOURCES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 1997 (28 years ago) |
Entity Number: | 2208166 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 680 Fifth Avenue, 7th Floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALPINE RESOURCES LLC | DOS Process Agent | 680 Fifth Avenue, 7th Floor, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-07 | 2024-03-25 | Address | 155 W. 68TH ST., UNIT 28D, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2001-12-03 | 2008-08-07 | Address | 1700 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-11-19 | 2001-12-03 | Address | 1700 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-12-12 | 2001-11-19 | Address | 21ST FLOOR, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325000762 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
080807000732 | 2008-08-07 | CERTIFICATE OF CHANGE | 2008-08-07 |
011203002006 | 2001-12-03 | BIENNIAL STATEMENT | 2001-12-01 |
011119000153 | 2001-11-19 | CERTIFICATE OF CHANGE | 2001-11-19 |
991210002092 | 1999-12-10 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State