Search icon

ALLEVIATE FINANCIAL SOLUTIONS LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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)

Filings

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