-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
ALPA LLC
Company Details
Name: |
ALPA LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 Nov 2010 (14 years ago)
|
Entity Number: |
4015948 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
355 LEXINGTON AVE, STE 401, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
C/O LOUIS ROLAND
|
DOS Process Agent
|
355 LEXINGTON AVE, STE 401, NEW YORK, NY, United States, 10017
|
Agent
Name |
Role |
Address |
LOUIS ROLAND, CPA
|
Agent
|
355 LEXINGTON AVE, STE 401, NEW YORK, NY, 10017
|
History
Start date |
End date |
Type |
Value |
2015-08-19
|
2017-09-07
|
Address
|
157 CHURCH ST., 12TH FL., NEW HAVEN, CT, 06510, USA (Type of address: Service of Process)
|
2010-11-05
|
2015-08-19
|
Address
|
157 CHURCH ST., 19TH FL., NEW HAVEN, CT, 06510, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201202061550
|
2020-12-02
|
BIENNIAL STATEMENT
|
2020-11-01
|
181115006323
|
2018-11-15
|
BIENNIAL STATEMENT
|
2018-11-01
|
171018006218
|
2017-10-18
|
BIENNIAL STATEMENT
|
2016-11-01
|
170907000408
|
2017-09-07
|
CERTIFICATE OF CHANGE
|
2017-09-07
|
150819006073
|
2015-08-19
|
BIENNIAL STATEMENT
|
2014-11-01
|
110419000866
|
2011-04-19
|
CERTIFICATE OF PUBLICATION
|
2011-04-19
|
101105000063
|
2010-11-05
|
ARTICLES OF ORGANIZATION
|
2010-11-05
|
Date of last update: 16 Jan 2025
Sources:
New York Secretary of State