Search icon

ALTERITY GROUP, LLC

Branch

Company Details

Name: ALTERITY GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2010 (15 years ago)
Branch of: ALTERITY GROUP, LLC, Florida (Company Number L09000080514)
Entity Number: 3975055
ZIP code: 10005
County: Albany
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 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
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-21 2012-03-21 Address 41 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034499 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220708001144 2022-07-08 BIENNIAL STATEMENT 2022-07-01
200716060293 2020-07-16 BIENNIAL STATEMENT 2020-07-01
SR-55068 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55069 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180716006228 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160706006647 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140722006449 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120725006060 2012-07-25 BIENNIAL STATEMENT 2012-07-01
120321000869 2012-03-21 CERTIFICATE OF CHANGE 2012-03-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State