Search icon

ALL'ASTA LLC

Company Details

Name: ALL'ASTA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jul 2014 (11 years ago)
Date of dissolution: 26 Jul 2021
Entity Number: 4608228
ZIP code: 43086
County: New York
Place of Formation: Ohio
Address: PO BOX 789, WESTERVILLE, United States, 43086

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 789, WESTERVILLE, United States, 43086

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-11-27 2021-07-26 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-07-09 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-11-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-11-06 2018-07-09 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-07-17 2015-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210726001150 2021-07-26 SURRENDER OF AUTHORITY 2021-07-26
SR-110928 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-110929 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180709006458 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160706006534 2016-07-06 BIENNIAL STATEMENT 2016-07-01
151106000684 2015-11-06 CERTIFICATE OF CHANGE 2015-11-06
140717000556 2014-07-17 APPLICATION OF AUTHORITY 2014-07-17

Date of last update: 08 Mar 2025

Sources: New York Secretary of State