Name: | ALUFID ENTERPRISE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2004 (21 years ago) |
Entity Number: | 3049939 |
ZIP code: | 92081 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1803 ITHACA DRIVE, VISTA, CA, United States, 92081 |
Name | Role | Address |
---|---|---|
C/O COMMERCE INTERNATIONAL SERVICES LLC | DOS Process Agent | 1803 ITHACA DRIVE, VISTA, CA, United States, 92081 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-13 | 2007-02-01 | Name | ABILFIDA ENTERPRISE LLC |
2004-05-06 | 2004-09-13 | Name | JOSE VENTURES LLC |
2004-05-06 | 2009-06-23 | Address | 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
2004-05-06 | 2011-11-16 | Address | 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111116002156 | 2011-11-16 | BIENNIAL STATEMENT | 2010-05-01 |
090623000542 | 2009-06-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-07-23 |
070201000798 | 2007-02-01 | CERTIFICATE OF AMENDMENT | 2007-02-01 |
060505003102 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040913000006 | 2004-09-13 | CERTIFICATE OF AMENDMENT | 2004-09-13 |
040506000447 | 2004-05-06 | ARTICLES OF ORGANIZATION | 2004-05-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State