Name: | ALMONTE DISTRIBUTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Nov 2002 (22 years ago) |
Entity Number: | 2830574 |
ZIP code: | 11557 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 382, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
LOUIS ALMONTE | DOS Process Agent | PO BOX 382, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-31 | 2024-11-14 | Address | PO BOX 382, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2017-09-08 | 2018-12-31 | Address | 5101 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2002-11-04 | 2017-09-08 | Address | 27 FOREST ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114001477 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
221121000833 | 2022-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
201102061276 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181231002034 | 2018-12-31 | BIENNIAL STATEMENT | 2018-11-01 |
170908000427 | 2017-09-08 | CERTIFICATE OF CHANGE | 2017-09-08 |
031223000760 | 2003-12-23 | AFFIDAVIT OF PUBLICATION | 2003-12-23 |
031223000757 | 2003-12-23 | AFFIDAVIT OF PUBLICATION | 2003-12-23 |
021104000615 | 2002-11-04 | ARTICLES OF ORGANIZATION | 2002-11-04 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State