ALLIED LIVE, LLC

Name: | ALLIED LIVE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2008 (17 years ago) |
Date of dissolution: | 25 Feb 2014 |
Entity Number: | 3645419 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 5 PENN PLAZA, 21ST FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5 PENN PLAZA, 21ST FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-19 | 2014-02-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-04-19 | 2014-02-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-03-17 | 2012-04-19 | Address | 575 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140225000141 | 2014-02-25 | SURRENDER OF AUTHORITY | 2014-02-25 |
120419000347 | 2012-04-19 | CERTIFICATE OF CHANGE | 2012-04-19 |
100402002903 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080317000660 | 2008-03-17 | APPLICATION OF AUTHORITY | 2008-03-17 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State