Search icon

AL ARCHIVE LLC

Company Details

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

DOS Process Agent

Name Role Address
AL ARCHIVE LLC DOS Process Agent 15 HUDSON YARDS, SUITE 76E, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Awards

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
Unique Award Key CONT_AWD_F12PO5290000264361_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Award Amounts

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