Name: | 135-05 ALDO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2002 (23 years ago) |
Entity Number: | 2766127 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1040 1ST AVENUE, UNIT 325, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
135-05 ALDO LLC | DOS Process Agent | 1040 1ST AVENUE, UNIT 325, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-22 | 2024-05-05 | Address | 450 SEVENTH AVENUE 42ND FLOOR, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2004-06-02 | 2016-01-22 | Address | 404 FIFTH AVE / 5TH FL, NEW YORK, NY, 10018, 7557, USA (Type of address: Service of Process) |
2002-05-13 | 2004-06-02 | Address | 417 FIFTH AVE THIRD FL, NEW YORK, NY, 10016, 2204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240505000021 | 2024-05-05 | BIENNIAL STATEMENT | 2024-05-05 |
220221001316 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
160122000609 | 2016-01-22 | CERTIFICATE OF CHANGE | 2016-01-22 |
060501002254 | 2006-05-01 | BIENNIAL STATEMENT | 2006-05-01 |
040602002118 | 2004-06-02 | BIENNIAL STATEMENT | 2004-05-01 |
020726000758 | 2002-07-26 | AFFIDAVIT OF PUBLICATION | 2002-07-26 |
020726000756 | 2002-07-26 | AFFIDAVIT OF PUBLICATION | 2002-07-26 |
020513000143 | 2002-05-13 | ARTICLES OF ORGANIZATION | 2002-05-13 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State