ALLEY INTERACTIVE LLC
Headquarter
Name: | ALLEY INTERACTIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2010 (16 years ago) |
Entity Number: | 3896233 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 228 PARK AVE S, #85467, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ALLEY INTERACTIVE LLC | DOS Process Agent | 228 PARK AVE S, #85467, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-20 | 2024-10-01 | Address | 228 PARK AVE S, #85467, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-05-21 | 2020-02-20 | Address | 1140 BROADWAY, SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-05-21 | 2024-10-01 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-10-26 | 2015-05-21 | Address | 1133 BROADWAY SUITE 630, NEW YORK, NY, 10010, 8072, USA (Type of address: Service of Process) |
2011-07-14 | 2012-10-26 | Address | 1133 BROADWAY STE 701, NEW YORK, NY, 10010, 8066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041463 | 2024-07-23 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-23 |
220126002193 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
200220060269 | 2020-02-20 | BIENNIAL STATEMENT | 2020-01-01 |
180223006123 | 2018-02-23 | BIENNIAL STATEMENT | 2018-01-01 |
160606006941 | 2016-06-06 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State