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