Search icon

ALTO NUTRIENTS, LLC

Company Details

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

DOS Process Agent

Name Role Address
PACIFIC AG PRODUCTS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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