Search icon

ALLDATA LLC

Company Details

Name: ALLDATA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 1998 (26 years ago)
Entity Number: 2328859
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-28 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-12-28 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241208000041 2024-12-08 BIENNIAL STATEMENT 2024-12-08
221223000882 2022-12-23 BIENNIAL STATEMENT 2022-12-01
201217060173 2020-12-17 BIENNIAL STATEMENT 2020-12-01
SR-28358 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-28357 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181220006165 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161212006280 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141219006099 2014-12-19 BIENNIAL STATEMENT 2014-12-01
121220006219 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110203002477 2011-02-03 BIENNIAL STATEMENT 2010-12-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State