-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
ALBORADA, LLC
Company Details
Name: |
ALBORADA, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Dec 2007 (17 years ago)
|
Entity Number: |
3605514 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
#21F, 425 EAST 85TH STREET, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
NICK MARKO
|
DOS Process Agent
|
#21F, 425 EAST 85TH STREET, NEW YORK, NY, United States, 10022
|
Agent
Name |
Role |
Address |
NICK MARKO
|
Agent
|
#21F, 425 EAST 85TH STREET, NEW YORK, NY, 10022
|
History
Start date |
End date |
Type |
Value |
2007-12-14
|
2008-01-30
|
Address
|
410 PARK AVENUE, 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
|
2007-12-14
|
2008-01-30
|
Address
|
410 PARK AVENUE, 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
211201000846
|
2021-12-01
|
BIENNIAL STATEMENT
|
2021-12-01
|
191206060074
|
2019-12-06
|
BIENNIAL STATEMENT
|
2019-12-01
|
171227006016
|
2017-12-27
|
BIENNIAL STATEMENT
|
2017-12-01
|
131211006725
|
2013-12-11
|
BIENNIAL STATEMENT
|
2013-12-01
|
111220003291
|
2011-12-20
|
BIENNIAL STATEMENT
|
2011-12-01
|
091231002487
|
2009-12-31
|
BIENNIAL STATEMENT
|
2009-12-01
|
080410000324
|
2008-04-10
|
CERTIFICATE OF PUBLICATION
|
2008-04-10
|
080130000952
|
2008-01-30
|
CERTIFICATE OF CHANGE
|
2008-01-30
|
071214000625
|
2007-12-14
|
ARTICLES OF ORGANIZATION
|
2007-12-14
|
Date of last update: 03 Feb 2025
Sources:
New York Secretary of State