Name: | ALAR 2 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2005 (20 years ago) |
Entity Number: | 3193833 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 840 GRAND CONCOURSE, SUITE 1B, BRONX, NY, United States, 10451 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALAR 2 LLC, CONNECTICUT | 0942464 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 840 GRAND CONCOURSE, SUITE 1B, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-20 | 2008-08-29 | Address | ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130418002354 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110420002107 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090324002750 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
080829000763 | 2008-08-29 | CERTIFICATE OF CHANGE | 2008-08-29 |
070326002363 | 2007-03-26 | BIENNIAL STATEMENT | 2007-04-01 |
050912000329 | 2005-09-12 | AFFIDAVIT OF PUBLICATION | 2005-09-12 |
050824000623 | 2005-08-24 | AFFIDAVIT OF PUBLICATION | 2005-08-24 |
050420000657 | 2005-04-20 | ARTICLES OF ORGANIZATION | 2005-04-20 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State