Entity Name: | ALCENTRA NY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Oct 2021 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (a year ago) |
Document Number: | M21000013667 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 9 West 57th Street, Suite 4920, New York, NY, 10019, US |
Mail Address: | 9 West 57th Street, Suite 4920, New York, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Special Secretary Erin S | Agent | 801 US HWY 1, N PALM BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
DESIMONE JONATHAN | Manager | 200 PARK AVENUE, NEW YORK, NY, 10166 |
MILLER JOHN R | Manager | 200 PARK AVENUE, NEW YORK, NY, 10166 |
NELSON JANE | Manager | 200 PARK AVENUE, NEW YORK, NY, 10166 |
SMITS HANNEKE | Manager | 200 PARK AVENUE, NEW YORK, NY, 10166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 9 West 57th Street, Suite 4920, New York, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 9 West 57th Street, Suite 4920, New York, NY 10019 | No data |
REINSTATEMENT | 2023-10-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-05 | Special Secretary, Erin Saville | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
LC STMNT OF RA/RO CHG | 2023-09-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-05 | 801 US HWY 1, N PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
REINSTATEMENT | 2023-10-05 |
CORLCRACHG | 2023-09-05 |
ANNUAL REPORT | 2022-03-31 |
Foreign Limited | 2021-10-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State