Search icon

ALEXANDER KHOST, LLC

Company Details

Name: ALEXANDER KHOST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2017 (8 years ago)
Entity Number: 5146653
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-06-06 2024-05-31 Address 65 willoughby ave., #d4, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2023-06-06 2024-05-31 Address NY, USA (Type of address: Registered Agent)
2022-08-06 2023-06-06 Address 65 willoughby ave., #d4, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2022-07-15 2023-06-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2022-07-15 2022-08-06 Address 65 willoughby ave., #d4, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2017-06-01 2022-07-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-06-01 2022-07-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240531000637 2024-05-30 CERTIFICATE OF CHANGE BY ENTITY 2024-05-30
230606000790 2023-06-06 BIENNIAL STATEMENT 2023-06-01
220806000583 2022-08-05 CERTIFICATE OF CHANGE BY ENTITY 2022-08-05
220715000049 2022-07-14 CERTIFICATE OF CHANGE BY ENTITY 2022-07-14
170601010107 2017-06-01 ARTICLES OF ORGANIZATION 2017-06-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State