Name: | ALBERICI GLOBAL AUTOMOTIVE CONSTRUCTORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2010 (14 years ago) |
Entity Number: | 3991380 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Missouri |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912003415 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
220909000987 | 2022-09-09 | BIENNIAL STATEMENT | 2022-09-01 |
201014060076 | 2020-10-14 | BIENNIAL STATEMENT | 2020-09-01 |
SR-55338 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180917006283 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
160902006325 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140903006492 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120918006180 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100901000536 | 2010-09-01 | APPLICATION OF AUTHORITY | 2010-09-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State