Name: | ALSKAW LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2002 (22 years ago) |
Entity Number: | 2823501 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2014-11-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-26 | 2014-11-06 | Address | 641 LEXINGTON AVBE FLR 28, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-03-03 | 2013-11-26 | Address | 353 LEXINGTON AVE, STE 100, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-11-05 | 2011-03-03 | Address | 353 LEXINGTON AVENUE, SUITE 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-10-16 | 2010-11-05 | Address | ATTN: DEREK HURST, PROGRAM MGR, 353 LEXINGTON AVE., SUITE 800, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190423002028 | 2019-04-23 | BIENNIAL STATEMENT | 2018-10-01 |
SR-35975 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35974 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141106000297 | 2014-11-06 | CERTIFICATE OF CHANGE | 2014-11-06 |
131126002057 | 2013-11-26 | BIENNIAL STATEMENT | 2012-10-01 |
110303002385 | 2011-03-03 | BIENNIAL STATEMENT | 2010-10-01 |
101105000452 | 2010-11-05 | CERTIFICATE OF AMENDMENT | 2010-11-05 |
021031000759 | 2002-10-31 | CERTIFICATE OF AMENDMENT | 2002-10-31 |
021016000792 | 2002-10-16 | ARTICLES OF ORGANIZATION | 2002-10-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State