Name: | ALBER USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jun 2016 (9 years ago) |
Date of dissolution: | 04 Nov 2021 |
Entity Number: | 4961093 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALBER USA, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-05 | 2021-11-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2020-06-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-10 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211104003450 | 2021-11-04 | CERTIFICATE OF TERMINATION | 2021-11-04 |
200605061332 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
SR-75635 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601007337 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
161109000571 | 2016-11-09 | CERTIFICATE OF PUBLICATION | 2016-11-09 |
160610000163 | 2016-06-10 | APPLICATION OF AUTHORITY | 2016-06-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State