Search icon

AL I/NORTH LYNBROOK SENIOR HOUSING, LLC

Company Details

Name: AL I/NORTH LYNBROOK SENIOR HOUSING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2001 (24 years ago)
Entity Number: 2637743
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-05-10 2015-08-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516001231 2023-05-16 BIENNIAL STATEMENT 2023-05-01
210520060157 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190524060163 2019-05-24 BIENNIAL STATEMENT 2019-05-01
SR-33386 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33385 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170525006209 2017-05-25 BIENNIAL STATEMENT 2017-05-01
150805006315 2015-08-05 BIENNIAL STATEMENT 2015-05-01
130514006097 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110513002431 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090526002334 2009-05-26 BIENNIAL STATEMENT 2009-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State