Name: | ALTO NUTRIENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2015 (9 years ago) |
Entity Number: | 4809829 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PACIFIC AG PRODUCTS, LLC | 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 |
---|---|---|---|
2019-08-02 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005661 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802002841 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
210528000624 | 2021-05-28 | CERTIFICATE OF AMENDMENT | 2021-05-28 |
190802060642 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-72645 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72644 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801007666 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160127000224 | 2016-01-27 | CERTIFICATE OF PUBLICATION | 2016-01-27 |
150825000052 | 2015-08-25 | APPLICATION OF AUTHORITY | 2015-08-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State