Name: | ALLSTATE FINANCIAL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2000 (25 years ago) |
Entity Number: | 2521099 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625003611 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
220601002335 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200618060126 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
SR-31443 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31442 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180625006176 | 2018-06-25 | BIENNIAL STATEMENT | 2018-06-01 |
160621006216 | 2016-06-21 | BIENNIAL STATEMENT | 2016-06-01 |
140603007175 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120724006189 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100630002757 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State