Name: | A-LIST SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 2005 (20 years ago) |
Entity Number: | 3235355 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 29 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 646-216-9187
Name | Role | Address |
---|---|---|
ROBERT HAY | DOS Process Agent | 29 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-10 | 2024-05-07 | Address | 29 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-05-23 | 2019-07-10 | Address | 29 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-07-20 | 2017-05-23 | Address | 315 MADISON AVE, STE 405, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-07-20 | 2009-07-20 | Address | 244 MADISON AVENUE / #291, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-07-26 | 2007-07-20 | Address | 244 MADISON AVE #291, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507003328 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
190710060809 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
180306006802 | 2018-03-06 | BIENNIAL STATEMENT | 2017-07-01 |
170523002014 | 2017-05-23 | BIENNIAL STATEMENT | 2015-07-01 |
141017000086 | 2014-10-17 | CERTIFICATE OF AMENDMENT | 2014-10-17 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State