Search icon

ALVINE LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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