Name: | ALUMA SYSTEMS CONCRETE CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2015 (10 years ago) |
Entity Number: | 4718974 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 | 2023-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309003612 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210308060483 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190308060688 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
SR-70560 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70559 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170302007001 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150616000294 | 2015-06-16 | CERTIFICATE OF PUBLICATION | 2015-06-16 |
150303000137 | 2015-03-03 | APPLICATION OF AUTHORITY | 2015-03-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State