Name: | ALFOREX SEEDS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2012 (12 years ago) |
Entity Number: | 4307057 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022000041 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
221027002090 | 2022-10-27 | BIENNIAL STATEMENT | 2022-10-01 |
201021060074 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
SR-61793 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61794 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181023006219 | 2018-10-23 | BIENNIAL STATEMENT | 2018-10-01 |
161005006461 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141031006233 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
130718000881 | 2013-07-18 | CERTIFICATE OF AMENDMENT | 2013-07-18 |
121011000781 | 2012-10-11 | APPLICATION OF AUTHORITY | 2012-10-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State