Name: | ALEC HOLLAND DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2016 (9 years ago) |
Entity Number: | 4960126 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-16 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-07-16 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-08 | 2019-07-16 | Address | 448 WEST 49TH STREET #1A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221104000846 | 2022-11-04 | BIENNIAL STATEMENT | 2022-06-01 |
220928019290 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026556 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
200714060582 | 2020-07-14 | BIENNIAL STATEMENT | 2020-06-01 |
190716000143 | 2019-07-16 | CERTIFICATE OF CHANGE | 2019-07-16 |
190710060903 | 2019-07-10 | BIENNIAL STATEMENT | 2018-06-01 |
160608010427 | 2016-06-08 | ARTICLES OF ORGANIZATION | 2016-06-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State