Name: | ALCAMOCO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2003 (22 years ago) |
Entity Number: | 2858057 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 50 EAST LOOP ROAD, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
CLEMENTE ALCAMO | DOS Process Agent | 50 EAST LOOP ROAD, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2025-01-02 | Address | 50 EAST LOOP ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2009-01-26 | 2024-09-24 | Address | 50 EAST LOOP ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2003-01-16 | 2009-01-26 | Address | 100 NORDEN STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004192 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240924001503 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
180110006398 | 2018-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
130219002024 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
110310002237 | 2011-03-10 | BIENNIAL STATEMENT | 2011-01-01 |
090126002213 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
030327000728 | 2003-03-27 | AFFIDAVIT OF PUBLICATION | 2003-03-27 |
030327000724 | 2003-03-27 | AFFIDAVIT OF PUBLICATION | 2003-03-27 |
030116000887 | 2003-01-16 | ARTICLES OF ORGANIZATION | 2003-01-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State