Name: | ALUDYNE NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 2014 (11 years ago) |
Entity Number: | 4596896 |
ZIP code: | 10005 |
County: | Albany |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-30 | 2018-04-12 | Address | 300 GALLERIA OFFICENTRE, STE 501, SOUTHFIELD, MI, 48034, USA (Type of address: Service of Process) |
2014-06-24 | 2014-06-24 | Name | AUTOMOTIVE, LLC |
2014-06-24 | 2019-11-06 | Name | AUTOMOTIVE, LLC |
2014-06-24 | 2016-06-30 | Address | 360 NORRTH CRESCENT DRIVE, SOUTH BUILDING, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601035534 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
220719001489 | 2022-07-19 | BIENNIAL STATEMENT | 2022-06-01 |
200831060434 | 2020-08-31 | BIENNIAL STATEMENT | 2020-06-01 |
191106000862 | 2019-11-06 | CERTIFICATE OF AMENDMENT | 2019-11-06 |
SR-67949 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180604006422 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
180412000548 | 2018-04-12 | CERTIFICATE OF CHANGE | 2018-04-12 |
160630006011 | 2016-06-30 | BIENNIAL STATEMENT | 2016-06-01 |
140925000634 | 2014-09-25 | CERTIFICATE OF PUBLICATION | 2014-09-25 |
140624000045 | 2014-06-24 | APPLICATION OF AUTHORITY | 2014-06-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State