Search icon

AL-STONE GROUND TENANT LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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