Search icon

ALLISON & PARTNERS LLC

Company Details

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

DOS Process Agent

Name Role Address
ALLISON & PARTNERS LLC DOS Process Agent 28 LIBERTY STREET, 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
2020-05-15 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)

Filings

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