Search icon

ALLIANCE COMMUNITIES, LLC

Company Details

Name: ALLIANCE COMMUNITIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2012 (12 years ago)
Entity Number: 4335656
ZIP code: 85016
County: New York
Place of Formation: Arizona
Address: 2525 E CAMELBACK RD, #500, SUITE #500, PHOENIX, AZ, United States, 85016

DOS Process Agent

Name Role Address
ALLIANCE COMMUNITIES, LLC DOS Process Agent 2525 E CAMELBACK RD, #500, SUITE #500, PHOENIX, AZ, United States, 85016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-12-04 2024-12-05 Address 2525 E CAMELBACK ROAD, SUITE #500, PHOENIX, AZ, 85016, USA (Type of address: Service of Process)
2019-01-28 2020-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205000474 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221205003172 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201204061360 2020-12-04 BIENNIAL STATEMENT 2020-12-01
SR-62414 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62415 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181210006337 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161206006109 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141223006094 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130227000002 2013-02-27 CERTIFICATE OF PUBLICATION 2013-02-27
121220000108 2012-12-20 APPLICATION OF AUTHORITY 2012-12-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State