ALTERATION GROUP OF NY, LLC
Headquarter
Name: | ALTERATION GROUP OF NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2014 (11 years ago) |
Entity Number: | 4633822 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 41 MADISON AVENUE, FL. 31, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 41 MADISON AVENUE, FL. 31, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-10 | 2016-06-24 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-09-10 | 2016-06-24 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210930000757 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
200608061177 | 2020-06-08 | BIENNIAL STATEMENT | 2018-09-01 |
170202000829 | 2017-02-02 | CERTIFICATE OF PUBLICATION | 2017-02-02 |
160624000729 | 2016-06-24 | CERTIFICATE OF CHANGE | 2016-06-24 |
140910010028 | 2014-09-10 | ARTICLES OF ORGANIZATION | 2014-09-10 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-01-24 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2024-01-24 | Pleaded | Business refuses to accept payment in cash from consumers. | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State