Search icon

ALFRED LEPORE CHILDREN LLC

Headquarter

Company Details

Name: ALFRED LEPORE CHILDREN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2000 (24 years ago)
Entity Number: 2543173
ZIP code: 10013
County: Nassau
Place of Formation: New York
Address: 197 GRAND ST, #5N, NEW YORK, NY, United States, 10013

Links between entities

Type Company Name Company Number State
Headquarter of ALFRED LEPORE CHILDREN LLC, COLORADO 20248331498 COLORADO

DOS Process Agent

Name Role Address
ALFRED LEPORE CHILDREN LLC DOS Process Agent 197 GRAND ST, #5N, NEW YORK, NY, United States, 10013

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-09-04 2024-12-20 Address 197 GRAND ST, #5N, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-08-06 2024-09-04 Address 197 GRAND ST, #5N, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-08-09 2018-08-06 Address 197 GRAND ST, #3N, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-08-17 2006-08-09 Address 49 ELDERFIELDS ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220001376 2024-12-19 CERTIFICATE OF CHANGE BY ENTITY 2024-12-19
240904004808 2024-09-04 BIENNIAL STATEMENT 2024-09-04
180806006974 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160301000162 2016-03-01 CERTIFICATE OF PUBLICATION 2016-03-01
160104000177 2016-01-04 CERTIFICATE OF AMENDMENT 2016-01-04
140819006549 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120821002192 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100813002162 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080731002100 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060809002097 2006-08-09 BIENNIAL STATEMENT 2006-08-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State