Name: | ALUDYNE PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2001 (23 years ago) |
Entity Number: | 2681002 |
ZIP code: | 10005 |
County: | Genesee |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-26 | 2012-10-31 | Address | 3221 W. BIG BEAVER RD., SUITE 100, TROY, MI, 48084, USA (Type of address: Registered Agent) |
2005-08-25 | 2012-10-31 | Address | 4320 FEDERAL DR, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2001-09-18 | 2005-08-25 | Address | ISHBIA & GAGLEARD, P.C., 251 MERRILL ST., SECOND FLOOR, BIRMINGHAM, MI, 48009, USA (Type of address: Service of Process) |
2001-09-18 | 2007-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901002051 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
211011000152 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
200831060351 | 2020-08-31 | BIENNIAL STATEMENT | 2019-09-01 |
191001000183 | 2019-10-01 | CERTIFICATE OF AMENDMENT | 2019-10-01 |
SR-34031 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34030 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170906006542 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
160908006250 | 2016-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
131008006225 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
121031000458 | 2012-10-31 | CERTIFICATE OF CHANGE | 2012-10-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State