Name: | ALVINE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Apr 2013 |
Entity Number: | 3296555 |
ZIP code: | 10005 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-23 | 2012-08-20 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-12-23 | 2012-08-31 | Address | 875 AVENUE OF THE AMERICAS SUI, TE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91883 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91882 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130426000048 | 2013-04-26 | ARTICLES OF DISSOLUTION | 2013-04-26 |
120831000295 | 2012-08-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-31 |
120820000971 | 2012-08-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-20 |
120410002390 | 2012-04-10 | BIENNIAL STATEMENT | 2011-12-01 |
100311002640 | 2010-03-11 | BIENNIAL STATEMENT | 2009-12-01 |
090126002959 | 2009-01-26 | BIENNIAL STATEMENT | 2007-12-01 |
070801000122 | 2007-08-01 | CERTIFICATE OF PUBLICATION | 2007-08-01 |
070426000008 | 2007-04-26 | CERTIFICATE OF AMENDMENT | 2007-04-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State