Search icon

HORSEHEADS ALTO 18, LLC

Company Details

Name: HORSEHEADS ALTO 18, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2015 (10 years ago)
Entity Number: 4813685
ZIP code: 12207
County: Monroe
Foreign Legal Name: HORSEHEADS ALTO 18, LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-10-31 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-10-31 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-17 2023-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-17 2023-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-04 2023-03-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2019-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2023-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-09 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-09 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-01 2018-11-09 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102001116 2023-11-02 BIENNIAL STATEMENT 2023-09-01
231031001993 2023-10-30 CERTIFICATE OF AMENDMENT 2023-10-30
230317002726 2023-03-16 CERTIFICATE OF CHANGE BY ENTITY 2023-03-16
190904060303 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-109593 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109592 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
181109000495 2018-11-09 CERTIFICATE OF CHANGE 2018-11-09
180925006257 2018-09-25 BIENNIAL STATEMENT 2017-09-01
160224000183 2016-02-24 CERTIFICATE OF PUBLICATION 2016-02-24
150901000549 2015-09-01 APPLICATION OF AUTHORITY 2015-09-01

Date of last update: 18 Feb 2025

Sources: New York Secretary of State