Search icon

ALLOY ENTERTAINMENT, LLC

Company Details

Name: ALLOY ENTERTAINMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2008 (16 years ago)
Entity Number: 3731703
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ALLOY ENTERTAINMENT, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2020-10-05 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-14 2012-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004000799 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221001000698 2022-10-01 BIENNIAL STATEMENT 2022-10-01
201005061565 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-50925 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50926 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001007207 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007606 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007245 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121011006571 2012-10-11 BIENNIAL STATEMENT 2012-10-01
120802000067 2012-08-02 CERTIFICATE OF CHANGE 2012-08-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State