Name: | ALOYSIUS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2015 (10 years ago) |
Entity Number: | 4738544 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-07 | 2016-02-25 | Address | 141 SPENCER STREET, APT #309, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent) |
2015-04-07 | 2016-03-01 | Address | 141 SPENCER STREET, APT #309, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190404060280 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
SR-70980 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70981 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170413006065 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
160301000496 | 2016-03-01 | CERTIFICATE OF CHANGE | 2016-03-01 |
160225000467 | 2016-02-25 | CERTIFICATE OF CHANGE | 2016-02-25 |
150720000398 | 2015-07-20 | CERTIFICATE OF PUBLICATION | 2015-07-20 |
150407010274 | 2015-04-07 | ARTICLES OF ORGANIZATION | 2015-04-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State