Name: | ALTA RISK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2013 (12 years ago) |
Entity Number: | 4387735 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALTA RISK, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-02 | 2023-04-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-12 | 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 |
---|---|---|---|
230406000535 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210420060193 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190402060646 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
SR-63364 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63363 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170403006527 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150406006566 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130412000507 | 2013-04-12 | APPLICATION OF AUTHORITY | 2013-04-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State