Name: | ALABAMA APARTMENTS INVESTORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Oct 2016 (8 years ago) |
Date of dissolution: | 28 Jun 2021 |
Entity Number: | 5020385 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-25 | 2021-06-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-25 | 2021-06-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-07 | 2019-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210629000167 | 2021-06-28 | CERTIFICATE OF TERMINATION | 2021-06-28 |
201001062614 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
191125000153 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
181001006273 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161208000143 | 2016-12-08 | CERTIFICATE OF PUBLICATION | 2016-12-08 |
161007000337 | 2016-10-07 | APPLICATION OF AUTHORITY | 2016-10-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State