Name: | AL ARCHIVE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2010 (15 years ago) |
Entity Number: | 3919903 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15 HUDSON YARDS, SUITE 76E, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
AL ARCHIVE LLC | DOS Process Agent | 15 HUDSON YARDS, SUITE 76E, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-08 | 2020-03-13 | Address | 755 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2010-03-04 | 2013-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200313060414 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
130808006162 | 2013-08-08 | BIENNIAL STATEMENT | 2012-03-01 |
100608000795 | 2010-06-08 | CERTIFICATE OF PUBLICATION | 2010-06-08 |
100304000663 | 2010-03-04 | APPLICATION OF AUTHORITY | 2010-03-04 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | F12PO5290000264361 | 2012-09-20 | 2012-09-30 | 2012-09-30 | |||||||||||||||||||||||||
|
Obligated Amount | 10000.00 |
Current Award Amount | 10000.00 |
Potential Award Amount | 10000.00 |
Description
Title | PURCHASE OF MUSEUM COLLECTION ITEMS |
NAICS Code | 453920: ART DEALERS |
Product and Service Codes | 9915: COLLECTORS' AND/OR HISTORICAL ITEMS |
Recipient Details
Recipient | AL ARCHIVE LLC |
UEI | QAMCMBLRKTJ9 |
Recipient Address | UNITED STATES, 140 E 45TH ST FL 25, NEW YORK, NEW YORK, NEW YORK, 100177141 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State