Name: | DEPOSIT ALTERNATIVE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2008 (17 years ago) |
Entity Number: | 3670981 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-18 | 2012-06-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-05-13 | 2010-06-18 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-98041 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120613001159 | 2012-06-13 | CERTIFICATE OF CHANGE | 2012-06-13 |
100618002003 | 2010-06-18 | BIENNIAL STATEMENT | 2010-05-01 |
080827000034 | 2008-08-27 | CERTIFICATE OF PUBLICATION | 2008-08-27 |
080513000499 | 2008-05-13 | APPLICATION OF AUTHORITY | 2008-05-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State