Search icon

ALW SOURCING, L.L.C.

Company Details

Name: ALW SOURCING, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3463749
ZIP code: 10005
County: Albany
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 877-259-5521

Phone +1 866-729-6443

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2017147-DCA Inactive Business 2015-01-08 2023-01-31
1268825-DCA Inactive Business 2007-10-05 2015-01-31
1250911-DCA Inactive Business 2007-03-29 2015-01-31

History

Start date End date Type Value
2007-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216060038 2021-02-16 BIENNIAL STATEMENT 2021-01-01
SR-45884 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45883 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190114061077 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170111006137 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150120006705 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130102006014 2013-01-02 BIENNIAL STATEMENT 2013-01-01
110131002402 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090108002426 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070327000829 2007-03-27 CERTIFICATE OF PUBLICATION 2007-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3351026 RENEWAL INVOICED 2021-07-19 150 Debt Collection Agency Renewal Fee
3198401 LICENSE REPL INVOICED 2020-08-13 15 License Replacement Fee
3162476 LICENSE REPL CREDITED 2020-02-26 15 License Replacement Fee
2977509 RENEWAL INVOICED 2019-02-07 150 Debt Collection Agency Renewal Fee
2543295 RENEWAL INVOICED 2017-01-30 150 Debt Collection Agency Renewal Fee
2191000 LICENSEDOC15 INVOICED 2015-10-14 15 License Document Replacement
1886418 BLUEDOT INVOICED 2014-11-18 150 Blue Dot Fee
1886417 LICENSE INVOICED 2014-11-18 38 Debt Collection License Fee
872486 RENEWAL INVOICED 2012-12-21 150 Debt Collection Agency Renewal Fee
877198 RENEWAL INVOICED 2012-12-21 150 Debt Collection Agency Renewal Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State