Name: | ALEX HOLDINGS #14 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2008 (17 years ago) |
Entity Number: | 3641785 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-01 | 2023-08-01 | Address | ATTN: LASZLO ADAM, 455 CENTRAL PARK WEST APT LM12, NY, NY, 10025, USA (Type of address: Service of Process) |
2008-03-07 | 2016-03-01 | Address | LOEB & LOEB LLP, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000030 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
230801009608 | 2023-08-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-01 |
220315002827 | 2022-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
200128060279 | 2020-01-28 | BIENNIAL STATEMENT | 2018-03-01 |
160301000716 | 2016-03-01 | CERTIFICATE OF CHANGE | 2016-03-01 |
081029000785 | 2008-10-29 | CERTIFICATE OF PUBLICATION | 2008-10-29 |
080307000959 | 2008-03-07 | ARTICLES OF ORGANIZATION | 2008-03-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State