Name: | ALPHA BONACCI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2019 (6 years ago) |
Entity Number: | 5540256 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 558 Grand Concourse 1672, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
RICHARD A. GARCIA | Agent | 241 E. 173RD ST. #1FL, BRONX, NY, 10457 |
Name | Role | Address |
---|---|---|
ALPHA BONACCI LLC | DOS Process Agent | 558 Grand Concourse 1672, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-04-02 | Address | 241 E. 173RD ST. #1FL, BRONX, NY, 10457, USA (Type of address: Registered Agent) |
2025-01-03 | 2025-04-02 | Address | 558 Grand Concourse 1672, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2019-04-24 | 2025-01-03 | Address | 241 E. 173RD ST. #1FL, BRONX, NY, 10457, USA (Type of address: Registered Agent) |
2019-04-24 | 2025-01-03 | Address | 241 E. 173RD ST. #1FL, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001897 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
250103003523 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
191007000001 | 2019-10-07 | CERTIFICATE OF CHANGE | 2019-10-07 |
190903000015 | 2019-09-03 | CERTIFICATE OF PUBLICATION | 2019-09-03 |
190531000158 | 2019-05-31 | CERTIFICATE OF CHANGE | 2019-05-31 |
190424010336 | 2019-04-24 | ARTICLES OF ORGANIZATION | 2019-04-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State