Search icon

ALSKAW LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

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)

Filings

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