Search icon

ALLISTER BROWN GROUP LLC

Company Details

Name: ALLISTER BROWN GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Aug 2015 (10 years ago)
Date of dissolution: 14 Aug 2024
Entity Number: 4808133
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-08-04 2024-08-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-08-04 2024-08-20 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-08-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-08-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-08-19 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-08-19 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-08-20 2021-08-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-08-20 2021-08-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820001506 2024-08-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-14
230804000144 2023-08-04 BIENNIAL STATEMENT 2023-08-01
220930005700 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009593 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210823001501 2021-08-23 BIENNIAL STATEMENT 2021-08-23
210819002173 2021-08-19 CERTIFICATE OF CHANGE BY ENTITY 2021-08-19
150820000762 2015-08-20 ARTICLES OF ORGANIZATION 2015-08-20

Date of last update: 18 Feb 2025

Sources: New York Secretary of State