Name: | STEVEN ALAN HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2011 (14 years ago) |
Entity Number: | 4056294 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 6 HARRISON STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVEN ALAN HOLDINGS, LLC | DOS Process Agent | 6 HARRISON STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-14 | 2019-02-04 | Address | 6 HARRISON ST, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-17 | 2017-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-16 | 2013-06-17 | Address | 158 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190204060679 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-56673 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170214006313 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
150204006359 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130617000915 | 2013-06-17 | CERTIFICATE OF CHANGE | 2013-06-17 |
130419006093 | 2013-04-19 | BIENNIAL STATEMENT | 2013-02-01 |
110523000486 | 2011-05-23 | CERTIFICATE OF PUBLICATION | 2011-05-23 |
110216000878 | 2011-02-16 | ARTICLES OF ORGANIZATION | 2011-02-16 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State