Name: | ALEMCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2005 (20 years ago) |
Entity Number: | 3184328 |
ZIP code: | 06831 |
County: | Warren |
Place of Formation: | New York |
Address: | 10 SELDEN LANE, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
ALEMCO LLC | DOS Process Agent | 10 SELDEN LANE, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2025-03-02 | Address | 10 SELDEN LANE, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2009-07-30 | 2024-05-23 | Address | 10 SELDEN LANE, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2005-03-30 | 2009-07-30 | Address | ATTN: MANAGING MEMBER, 10 SELDEN LANE, GREENWICH, CT, 16831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022157 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
240523003351 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
210304060602 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190318060538 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170310006316 | 2017-03-10 | BIENNIAL STATEMENT | 2017-03-01 |
150303007585 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
140630000253 | 2014-06-30 | CERTIFICATE OF AMENDMENT | 2014-06-30 |
130311006046 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110322002331 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090730000834 | 2009-07-30 | CERTIFICATE OF CHANGE | 2009-07-30 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State