Name: | ALL ART DIRECT USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jan 2011 (14 years ago) |
Entity Number: | 4043788 |
ZIP code: | 07073 |
County: | Rockland |
Place of Formation: | New York |
Address: | 117 herman street, AIRMONT, NJ, United States, 07073 |
Name | Role | Address |
---|---|---|
ALL ART DIRECT USA LLC | DOS Process Agent | 117 herman street, AIRMONT, NJ, United States, 07073 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2025-01-23 | Address | 117 herman street, AIRMONT, NY, 10952, USA (Type of address: Service of Process) |
2022-11-01 | 2023-04-27 | Address | 117 herman street, east rutherford, NJ, 07073, USA (Type of address: Service of Process) |
2021-10-13 | 2022-11-01 | Address | 52 laura drive, airmont, NY, 10952, USA (Type of address: Service of Process) |
2018-11-28 | 2021-10-13 | Address | 1235 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2011-01-18 | 2018-11-28 | Address | 5205 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003862 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
230427001587 | 2023-04-27 | BIENNIAL STATEMENT | 2023-01-01 |
221101002768 | 2022-10-31 | CERTIFICATE OF PUBLICATION | 2022-10-31 |
220908000287 | 2022-09-08 | BIENNIAL STATEMENT | 2021-01-01 |
211013002802 | 2021-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State