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