ALCHEMY COLLECTIVE ATELIER, LLC

Name: | ALCHEMY COLLECTIVE ATELIER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2011 (14 years ago) |
Entity Number: | 4110683 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2025-06-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-02 | 2023-09-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-07 | 2023-06-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-22 | 2019-06-07 | Address | 8506 TRUXTON AVENUE, LOS ANGELES, CA, 90045, USA (Type of address: Service of Process) |
2015-04-02 | 2018-10-22 | Address | 14010 CAPTAINS ROW, APT 328, MARINA DEL RAY, CA, 90292, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602002772 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230919001068 | 2023-09-18 | CERTIFICATE OF AMENDMENT | 2023-09-18 |
230602001861 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210604060590 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190607060371 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State