Name: | JOHN ALLAN'S CLUB LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Feb 2001 (24 years ago) |
Entity Number: | 2602020 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-21 | 2024-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-04-21 | 2024-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-07-23 | 2006-04-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-02-05 | 2002-07-23 | Address | 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-02-05 | 2006-04-21 | Address | 100 UNITED NATIONS PLAZA, 327 EAST 48TH ST SUITE 32B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213003630 | 2024-11-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-11-27 |
060421000472 | 2006-04-21 | CERTIFICATE OF CHANGE | 2006-04-21 |
020723000014 | 2002-07-23 | CERTIFICATE OF CHANGE | 2002-07-23 |
020624000458 | 2002-06-24 | CERTIFICATE OF AMENDMENT | 2002-06-24 |
010205000275 | 2001-02-05 | APPLICATION OF AUTHORITY | 2001-02-05 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State