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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 789, WESTERVILLE, United States, 43086 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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