Name: | ALCORA REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2004 (21 years ago) |
Entity Number: | 3073604 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 236 SOUTH REGENT STREET, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ATTN: MR VAN CARVALHO | DOS Process Agent | 236 SOUTH REGENT STREET, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-09 | 2024-12-09 | Address | 236 SOUTH REGENT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2004-07-01 | 2008-07-09 | Address | KLEIN & HILL, 521 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209003196 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
100806002244 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080709002307 | 2008-07-09 | BIENNIAL STATEMENT | 2008-07-01 |
060705002552 | 2006-07-05 | BIENNIAL STATEMENT | 2006-07-01 |
040916000100 | 2004-09-16 | AFFIDAVIT OF PUBLICATION | 2004-09-16 |
040916000097 | 2004-09-16 | AFFIDAVIT OF PUBLICATION | 2004-09-16 |
040701000751 | 2004-07-01 | ARTICLES OF ORGANIZATION | 2004-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State