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