Search icon

ALMINE RECH INVEST LLC

Company Details

Name: ALMINE RECH INVEST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2015 (10 years ago)
Entity Number: 4807200
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 39 EAST 78TH STREET, NEW YORK, NY, United States, 10075

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NPYADC85CWE3 2024-05-24 39 E 78TH ST, FL 2, NEW YORK, NY, 10075, 0213, USA 39 E 78TH ST FL 2, NEW YORK, NY, 10075, 0213, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-05-30
Initial Registration Date 2021-01-27
Entity Start Date 2015-09-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL DE FROMENT
Role MANAGING PARTNER
Address 39 E 78TH ST FL 2, NEW YORK, NY, 10075, 0213, USA
Government Business
Title PRIMARY POC
Name PAUL DE FROMENT
Role MANAGING PARTNER
Address 39 E 78TH ST FL 2, NEW YORK, NY, 10075, 0213, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ALMINE RECH GALLERY DOS Process Agent 39 EAST 78TH STREET, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2016-05-27 2023-08-03 Address 39 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2015-08-19 2016-05-27 Address 233 BROADWAY, SUITE 2208, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803003827 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210715002692 2021-07-15 BIENNIAL STATEMENT 2021-07-15
160527000006 2016-05-27 CERTIFICATE OF CHANGE 2016-05-27
151130000339 2015-11-30 CERTIFICATE OF PUBLICATION 2015-11-30
150819010243 2015-08-19 ARTICLES OF ORGANIZATION 2015-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110764 Americans with Disabilities Act - Other 2021-12-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-16
Termination Date 2022-02-10
Date Issue Joined 2022-01-08
Section 1218
Sub Section 8
Status Terminated

Parties

Name MURPHY
Role Plaintiff
Name ALMINE RECH INVEST LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State