Search icon

AYLA HOLDINGS LLC

Company Details

Name: AYLA HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2000 (25 years ago)
Entity Number: 2539295
ZIP code: 10036
County: Suffolk
Place of Formation: New York
Address: ATTN: CHARLES G. BANINO, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
AYLA HOLDINGS LLC DOS Process Agent ATTN: CHARLES G. BANINO, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-08-07 2020-08-03 Address ATTN: CHARLES G. BANINO, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-08-24 2018-08-07 Address ATTN: CHARLES G. BANINO, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-11-13 2016-08-24 Address ATTN: ROBERT F. JACOBS, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-08-04 2001-11-13 Address ATTN: ROBERT F. JACOBS, ESQ., 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061080 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006642 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160824006287 2016-08-24 BIENNIAL STATEMENT 2016-08-01
140806006227 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120815002426 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100817002968 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080805002077 2008-08-05 BIENNIAL STATEMENT 2008-08-01
070508002315 2007-05-08 BIENNIAL STATEMENT 2006-08-01
041109002143 2004-11-09 BIENNIAL STATEMENT 2004-08-01
020730002196 2002-07-30 BIENNIAL STATEMENT 2002-08-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State