Name: | AL-STONE GROUND TENANT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2013 (11 years ago) |
Entity Number: | 4450514 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-19 | 2019-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-05 | 2019-09-19 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-08-02 | 2019-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-08-02 | 2019-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-26 | 2019-08-02 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-08-26 | 2019-08-02 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191125000138 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
190919000551 | 2019-09-19 | CERTIFICATE OF CHANGE | 2019-09-19 |
190805060470 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
190802000269 | 2019-08-02 | CERTIFICATE OF CHANGE | 2019-08-02 |
170807006026 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
160705006963 | 2016-07-05 | BIENNIAL STATEMENT | 2015-08-01 |
131017000159 | 2013-10-17 | CERTIFICATE OF PUBLICATION | 2013-10-17 |
130826000709 | 2013-08-26 | APPLICATION OF AUTHORITY | 2013-08-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State