-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
A-L ASSOCIATES, LLC
Company Details
Name: |
A-L ASSOCIATES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
18 Dec 2000 (24 years ago)
|
Date of dissolution: |
24 Dec 2009 |
Entity Number: |
2584725 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
New York |
Address: |
546 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10036 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
546 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10036
|
History
Start date |
End date |
Type |
Value |
2000-12-18
|
2006-11-28
|
Address
|
ATT: PAUL H. PINCUS ESQ, 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
091224000650
|
2009-12-24
|
ARTICLES OF DISSOLUTION
|
2009-12-24
|
081120002262
|
2008-11-20
|
BIENNIAL STATEMENT
|
2008-12-01
|
061128002021
|
2006-11-28
|
BIENNIAL STATEMENT
|
2006-12-01
|
050314002088
|
2005-03-14
|
BIENNIAL STATEMENT
|
2004-12-01
|
021210002072
|
2002-12-10
|
BIENNIAL STATEMENT
|
2002-12-01
|
010427000359
|
2001-04-27
|
AFFIDAVIT OF PUBLICATION
|
2001-04-27
|
010427000357
|
2001-04-27
|
AFFIDAVIT OF PUBLICATION
|
2001-04-27
|
010302000210
|
2001-03-02
|
CERTIFICATE OF AMENDMENT
|
2001-03-02
|
001218000262
|
2000-12-18
|
ARTICLES OF ORGANIZATION
|
2000-12-18
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State