Name: | ALLOY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Sep 1998 (26 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2302549 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH ST SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH ST SUITE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH ST SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-30 | 2003-12-26 | Address | 30 E. 40TH STREET SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1998-09-30 | 2003-12-26 | Address | 30 E. 40TH STREET SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100728000366 | 2010-07-28 | ARTICLES OF DISSOLUTION | 2010-07-28 |
080905002106 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
060925002645 | 2006-09-25 | BIENNIAL STATEMENT | 2006-09-01 |
041013002439 | 2004-10-13 | BIENNIAL STATEMENT | 2004-09-01 |
031226000176 | 2003-12-26 | CERTIFICATE OF CHANGE | 2003-12-26 |
030729002004 | 2003-07-29 | BIENNIAL STATEMENT | 2002-09-01 |
981229000788 | 1998-12-29 | AFFIDAVIT OF PUBLICATION | 1998-12-29 |
981229000786 | 1998-12-29 | AFFIDAVIT OF PUBLICATION | 1998-12-29 |
980930000352 | 1998-09-30 | ARTICLES OF ORGANIZATION | 1998-09-30 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State