Name: | HOMESTEAD ALDO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2003 (21 years ago) |
Entity Number: | 2973671 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1040 FIRST AVE #325, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ALDO 57 MANAGEMENT LLC | DOS Process Agent | 1040 FIRST AVE #325, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-30 | 2024-03-05 | Address | 1040 FIRST AVE #325, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-01-08 | 2019-12-30 | Address | 450 SEVENTH AVE 42ND FL., NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2003-11-05 | 2016-01-08 | Address | 404 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305003474 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
191230060387 | 2019-12-30 | BIENNIAL STATEMENT | 2019-11-01 |
180629002005 | 2018-06-29 | BIENNIAL STATEMENT | 2017-11-01 |
160108000599 | 2016-01-08 | CERTIFICATE OF CHANGE | 2016-01-08 |
071113002326 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051026002097 | 2005-10-26 | BIENNIAL STATEMENT | 2005-11-01 |
031105000294 | 2003-11-05 | ARTICLES OF ORGANIZATION | 2003-11-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State