Search icon

ALASTAIR II LLC

Company Details

Name: ALASTAIR II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2005 (20 years ago)
Entity Number: 3163639
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 595 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ALASTAIR II LLC DOS Process Agent 595 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-05-01 2025-02-03 Address 595 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-02-27 2019-05-01 Address 16 EAST 52ND STREET, SUITE 1201, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-02-23 2015-02-27 Address 150 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-02-14 2009-02-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001078 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201002509 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220504000633 2022-05-04 BIENNIAL STATEMENT 2021-02-01
190501061906 2019-05-01 BIENNIAL STATEMENT 2019-02-01
SR-40611 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150227002033 2015-02-27 BIENNIAL STATEMENT 2015-02-01
110414003006 2011-04-14 BIENNIAL STATEMENT 2011-02-01
090223002046 2009-02-23 BIENNIAL STATEMENT 2009-02-01
050214000275 2005-02-14 APPLICATION OF AUTHORITY 2005-02-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State