Name: | EMPLOYER'S ALLIANCE IV, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2015 (10 years ago) |
Branch of: | EMPLOYER'S ALLIANCE IV, LLC, Florida (Company Number L05000066039) |
Entity Number: | 4772583 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-10 | 2018-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601006613 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210702001585 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190621060066 | 2019-06-21 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71762 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180530006298 | 2018-05-30 | BIENNIAL STATEMENT | 2017-06-01 |
150928000433 | 2015-09-28 | CERTIFICATE OF PUBLICATION | 2015-09-28 |
150610000770 | 2015-06-10 | APPLICATION OF AUTHORITY | 2015-06-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State