Name: | ALVARO DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2005 (20 years ago) |
Entity Number: | 3150537 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 263, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
C RANDOLPH HOLLADAY MEILKE & HOLLADAY LLP | Agent | 230 PARK AVE STE 2430, NEW YORK, NY, 10169 |
Name | Role | Address |
---|---|---|
ALVARODESIGN LLC | DOS Process Agent | PO BOX 263, NEW YORK, NY, United States, 10150 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-08 | 2025-01-02 | Address | PO BOX 263, NEW YORK, NY, 10150, USA (Type of address: Service of Process) |
2005-01-14 | 2007-01-08 | Address | 230 PARK AVE STE 2430, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2005-01-14 | 2025-01-02 | Address | 230 PARK AVE STE 2430, NEW YORK, NY, 10169, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006203 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104001263 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210108060315 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190115060048 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
150120006094 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130215002127 | 2013-02-15 | BIENNIAL STATEMENT | 2013-01-01 |
110125003197 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
081229002497 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
071121000295 | 2007-11-21 | CERTIFICATE OF PUBLICATION | 2007-11-21 |
070108002086 | 2007-01-08 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State