Name: | ALASTAIR CENTRE ISLAND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2007 (17 years ago) |
Entity Number: | 3566444 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 595 MADISON AVENUE,, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O MAIA MANAGEMENT, LLC | DOS Process Agent | 595 MADISON AVENUE,, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-15 | 2023-09-01 | Address | 595 MADISON AVENUE,, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-03-20 | 2021-04-15 | Address | 595 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-02-27 | 2020-03-20 | Address | 16 EAST 52ND STREET, SUITE 1201, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-06-25 | 2015-02-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-18 | 2014-06-25 | Address | 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-09-11 | 2009-11-18 | Address | 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901008453 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220504000607 | 2022-05-04 | BIENNIAL STATEMENT | 2021-09-01 |
210415000199 | 2021-04-15 | CERTIFICATE OF AMENDMENT | 2021-04-15 |
200320060175 | 2020-03-20 | BIENNIAL STATEMENT | 2019-09-01 |
SR-48006 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150227002034 | 2015-02-27 | BIENNIAL STATEMENT | 2013-09-01 |
140625000270 | 2014-06-25 | CERTIFICATE OF CHANGE | 2014-06-25 |
091118000351 | 2009-11-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-11-18 |
070911000666 | 2007-09-11 | ARTICLES OF ORGANIZATION | 2007-09-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State