Name: | ALLEVIATE FINANCIAL SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2018 (6 years ago) |
Entity Number: | 5412060 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-24 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2024-09-03 | 2024-09-24 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-01-26 | 2022-06-10 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-01-26 | 2022-06-10 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-06-10 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-10 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-18 | 2023-01-26 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924001086 | 2024-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-23 |
240903000293 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220719001622 | 2022-07-19 | BIENNIAL STATEMENT | 2020-09-01 |
220610000699 | 2022-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-09 |
230126000838 | 2022-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-09 |
180918000600 | 2018-09-18 | APPLICATION OF AUTHORITY | 2018-09-18 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State