Name: | ALPHA DD LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jun 2012 (13 years ago) |
Entity Number: | 4256908 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-13 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-01-13 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-11 | 2021-01-13 | Address | P.O. BOX 4668, #90536, NEW YORK, NY, 10163, 4668, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000585 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601000906 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
210113000001 | 2021-01-13 | CERTIFICATE OF CHANGE | 2021-01-13 |
200605060457 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
180604006578 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State