Search icon

ALASTAIR CENTRE ISLAND, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O MAIA MANAGEMENT, LLC DOS Process Agent 595 MADISON AVENUE,, 8TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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