Search icon

ALUDYNE PROPERTIES LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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