Name: | AL EAST END LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2015 (10 years ago) |
Entity Number: | 4772190 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-06 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-06 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-04-15 | 2022-09-06 | Address | 595 MADISON AVENUE,, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-05-01 | 2021-04-15 | Address | 595 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-06-10 | 2019-05-01 | Address | 16 EAST 52ND STREET, SUITE 1201, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004269 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220906000378 | 2022-09-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-02 |
210415000194 | 2021-04-15 | CERTIFICATE OF AMENDMENT | 2021-04-15 |
190805060302 | 2019-08-05 | BIENNIAL STATEMENT | 2019-06-01 |
190501061895 | 2019-05-01 | BIENNIAL STATEMENT | 2017-06-01 |
151005000499 | 2015-10-05 | CERTIFICATE OF PUBLICATION | 2015-10-05 |
150610000364 | 2015-06-10 | ARTICLES OF ORGANIZATION | 2015-06-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State