Name: | ALLISON & PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2010 (15 years ago) |
Entity Number: | 3949085 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALLISON & PARTNERS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-15 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-05-21 | 2020-05-15 | Address | 71 5TH AVE. 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-17 | 2012-05-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-12 | 2011-06-17 | Address | 20 ROBERT PITT DRIVE,, SUITE 214, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037883 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220504002876 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200515060409 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
SR-54609 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501007620 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160502006483 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140502006652 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120521006179 | 2012-05-21 | BIENNIAL STATEMENT | 2012-05-01 |
110617000055 | 2011-06-17 | CERTIFICATE OF CHANGE | 2011-06-17 |
100512000855 | 2010-05-12 | APPLICATION OF AUTHORITY | 2010-05-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State