Name: | WELCH ALLYN REAL ESTATE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2015 (9 years ago) |
Entity Number: | 4817853 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-10 | 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 |
---|---|---|---|
241211004407 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
SR-72846 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72847 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151116000246 | 2015-11-16 | CERTIFICATE OF PUBLICATION | 2015-11-16 |
150910000493 | 2015-09-10 | APPLICATION OF AUTHORITY | 2015-09-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State