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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALFRED LEPORE CHILDREN LLC, COLORADO | 20248331498 | COLORADO |
Name | Role | Address |
---|---|---|
ALFRED LEPORE CHILDREN LLC | DOS Process Agent | 197 GRAND ST, #5N, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
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) |
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