Name: | ALAN J. ECKSTRAND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2015 (9 years ago) |
Branch of: | ALAN J. ECKSTRAND, LLC, Connecticut (Company Number 0778543) |
Entity Number: | 4863014 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Connecticut |
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 |
---|---|---|---|
2015-12-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-11 | 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 |
---|---|---|---|
210105062216 | 2021-01-05 | BIENNIAL STATEMENT | 2019-12-01 |
SR-73845 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73846 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171229006186 | 2017-12-29 | BIENNIAL STATEMENT | 2017-12-01 |
160526000657 | 2016-05-26 | CERTIFICATE OF PUBLICATION | 2016-05-26 |
160126000832 | 2016-01-26 | CERTIFICATE OF AMENDMENT | 2016-01-26 |
151211000458 | 2015-12-11 | APPLICATION OF AUTHORITY | 2015-12-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State