Name: | ALLANVENTURES HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 2012 (12 years ago) |
Entity Number: | 4284712 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 39 E 29th St Apt 11D, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALLANVENTURES HOLDINGS LLC | DOS Process Agent | 39 E 29th St Apt 11D, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2024-08-01 | Address | 2196 Third Ave, #20043, New York, NY, 10035, USA (Type of address: Service of Process) |
2020-08-24 | 2023-03-13 | Address | 201 EAST 69TH ST. APT. 6E, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2013-01-10 | 2020-08-24 | Address | 400 WEST 63RD ST. APT. 612, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
2012-08-16 | 2013-01-10 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039421 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230313000556 | 2023-03-13 | BIENNIAL STATEMENT | 2022-08-01 |
200824060353 | 2020-08-24 | BIENNIAL STATEMENT | 2020-08-01 |
190304060524 | 2019-03-04 | BIENNIAL STATEMENT | 2018-08-01 |
160325006121 | 2016-03-25 | BIENNIAL STATEMENT | 2014-08-01 |
130110000349 | 2013-01-10 | CERTIFICATE OF CHANGE | 2013-01-10 |
121128000499 | 2012-11-28 | CERTIFICATE OF PUBLICATION | 2012-11-28 |
120816000920 | 2012-08-16 | ARTICLES OF ORGANIZATION | 2012-08-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State