ALMA LOBO LLC (DOS #6543877) is a Domestic Limited Liability Company in New York, New York registered with the New York State Department of State (NYSDOS). The business entity was initially filed on July 25, 2022. The registered business location is at 575 West End Avenue, #Ph B, New York, NY 10024. The DOS process location is Alma Lobo LLC at 575 West End Avenue, #Ph B, New York, NY 10024.
DOS ID | 6543877 |
Current Entity Name | ALMA LOBO LLC |
County | New York |
Jurisdiction | New York |
Entity Type | DOMESTIC LIMITED LIABILITY COMPANY |
Initial DOS Filing Date | 2022-07-25 |
DOS Process Name | Alma Lobo LLC |
DOS Process Address | 575 West End Avenue #Ph B New York NY 10024 |
Filing Number | 221027002369 |
Filing Type | CERTIFICATE OF PUBLICATION |
Mod Cert Code | 49DA A |
Approved Date | 2022-10-27 |
Filing Date | 2022-10-26 |
Entity Type | DOMESTIC LIMITED LIABILITY COMPANY |
Current Entity Name | ALMA LOBO LLC |
Effective Date | 2022-10-26 |
Duration | PERPETUAL |
Law Section | LIMITED LIABILITY COMPANY LAW - 203 LIMITED LIABILITY COMPANY LAW |
County | New York |
Jurisdiction | NY |
Filer Name | FILECORP LLC |
Filer Address | P.O. Box 40057 Brooklyn NY 11204- |
DOS Process Name | Alma Lobo LLC |
DOS Process Address | 575 West End Avenue #Ph B New York NY 10024- |
Filing Date | Entity Name | Filing Number | Type | Status |
---|---|---|---|---|
2022-07-25 | ALMA LOBO LLC | 220725000391 | Actual | Active |
Filing Date | Address Type | Address Name | Address | Filing Number |
---|---|---|---|---|
2022-10-27 | Carolina Wolkowitz | 575 West End Avenue, #Ph B, New York, NY 10024 | 221027002369 |
Street Address |
575 West End Avenue #PH B |
City | New York |
State | NY |
Zip Code | 10024 |
Address: 575 west end avenue #5c, New York, NY 10024 DOS Process Name: richard ledes Initial DOS Filing Date: 2023-08-28 |
Address: 173 W 85th St Apt 9, New York, NY 10024 Registered Agent Name: JUSTINE VERHEUL DOS Process Name: JUSTINE VERHEUL Initial DOS Filing Date: 2025-01-03 | |||||
Address: 109 W 88th St Apt 5a, New York, NY 10024 DOS Process Name: MINGWAY LEE Initial DOS Filing Date: 2025-01-09 | |||||
Address: 126 west 81st street #2, New York, NY 10024 Initial DOS Filing Date: 2025-01-03 | |||||
Address: 440 West End Avenue, Apt 10E, New York, NY 10024 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-01-16 | |||||
Address: 189 West 89th Street, PH2H, New York, NY 10024 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-01-16 | |||||
Address: 2418 Broadway, New York, NY 10024 Registered Agent Name: INC. CORPORATE SERVICES A1 Initial DOS Filing Date: 2025-01-15 | |||||
Address: 257 Central Park West, Apt. 2A, New York, NY 10024 Initial DOS Filing Date: 2025-01-06 | |||||
Address: 393 West End Avenue, #2D, New York, NY 10024 Initial DOS Filing Date: 2025-01-07 | |||||
Address: 247 W 87th St Apt 8k, New York, NY 10024 Registered Agent Name: OR PERLUK DOS Process Name: OR PERLUK Initial DOS Filing Date: 2024-12-30 | |||||
Address: 494 Amsterdam Ave, New York, NY 10024 Registered Agent Name: BRAULIO VELASQUEZ Initial DOS Filing Date: 2024-12-30 | |||||
Find all corporations in the same zip code |
Address: 165 W 91st St Apt 11A, New York, NY 10024 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2023-05-20 |
Address: 100 Elmont Rd, Valley Stream, NY 11580 Initial DOS Filing Date: 2023-08-16 |
Address: 630 1st Ave, Apt. 35b, New York, NY 10016 Initial DOS Filing Date: 2022-12-19 |
Address: 97-15 24th Ave, E. Elmhurst, NY 11369 DOS Process Name: manuel aucay Initial DOS Filing Date: 2023-07-31 |
Address: 10028 201 St, Hollis, NY 11423 DOS Process Name: Jose Luis Minaya Polanko Initial DOS Filing Date: 2024-08-19 |
Address: 44 Park Ridge Avenue, Apt 2, New Rochelle, NY 10805 Registered Agent Name: Theresa Julia Maria Rimarachin DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2022-08-26 |
Address: 429 1st Street, Apt 2, Troy, NY 12180 Registered Agent Name: Kyle Peters DOS Process Name: Kyle Peters Initial DOS Filing Date: 2023-04-24 |
Address: 85 W Broadway Apt 11W, New York, NY 10007 Registered Agent Name: Alicia Leanne Lobo Initial DOS Filing Date: 2024-07-23 |
Address: 248 Route 25A NO 2019, East Setauket, NY 11733 DOS Process Name: YAN MA Initial DOS Filing Date: 2022-05-31 |
Please leave your review and comments here.
This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.
Subject | Business and Economy |
Jurisdiction | State of New York |
Data Provider | New York State Department of State (NYSDOS) |
Source | data.ny.gov |
The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.
Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.
This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.
To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.