Name: | ALLSTAR RETAIL LEASING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2001 (24 years ago) |
Entity Number: | 2644071 |
ZIP code: | 10019 |
County: | Bronx |
Place of Formation: | New York |
Address: | 601 W 57TH ST, STE 9L, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 601 W 57TH ST, STE 9L, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-09 | 2011-05-24 | Address | 601 W 57TH ST / SUITE 30F, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-05-30 | 2005-06-09 | Address | 5425 VALLES AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210514060272 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
130510002062 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110524002438 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090505002842 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070427002246 | 2007-04-27 | BIENNIAL STATEMENT | 2007-05-01 |
050609002338 | 2005-06-09 | BIENNIAL STATEMENT | 2005-05-01 |
030623002349 | 2003-06-23 | BIENNIAL STATEMENT | 2003-05-01 |
010530000099 | 2001-05-30 | ARTICLES OF ORGANIZATION | 2001-05-30 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State