Name: | ALH PROPERTIES SEVEN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2002 (23 years ago) |
Entity Number: | 2749839 |
ZIP code: | 10005 |
County: | New York |
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 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-18 | 2017-03-02 | Address | 4333 EDGEWOOD RD NE, CEDAR RAPIDS, IA, 52499, 555, USA (Type of address: Service of Process) |
2006-04-21 | 2012-06-18 | Address | 4333 EDGEWOOD ROAD N E, CEDAR RAPIDS, IA, 52499, 555, USA (Type of address: Service of Process) |
2002-04-02 | 2006-04-21 | Address | 292 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040367 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220426003219 | 2022-04-26 | BIENNIAL STATEMENT | 2022-04-01 |
200429060029 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
SR-35065 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35064 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403006876 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
170302000126 | 2017-03-02 | CERTIFICATE OF CHANGE | 2017-03-02 |
160406006554 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140425006236 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120618002820 | 2012-06-18 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State