Name: | Aluma Systems Concrete Construction, LLC |
Jurisdiction: | Colorado |
Legal type: | Foreign limited liability company |
Status: | Good Standing |
Date of registration: | 28 Sep 2005 (19 years ago) |
Entity Number: | 20051364356 |
Place of Formation: | DELAWARE |
Mailing Address: | 600 Galleria Pkwy SE Ste 1100 Atlanta GA 30339 US |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Aluma Systems Concrete Construction, LLC, CONNECTICUT | 1145912 | CONNECTICUT |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20248258181 | File Report | 2024-11-25 | 2024-11-25 | No data | Principal address changed |
20238245842 | File Report | 2023-11-28 | 2023-11-28 | No data | Principal address changed, Change in registered agent information |
20221892323 | File Report | 2022-09-15 | 2022-09-15 | No data | Principal address changed, Change in registered agent information |
20211842352 | File Report | 2021-09-14 | 2021-09-14 | No data | Change of Entity Address |
20201723522 | File Report | 2020-08-24 | 2020-08-24 | No data | No data |
20191914234 | Statement of Change Changing the Registered Agent Information | 2019-11-20 | 2019-11-30 | No data | Registered agent name and/or address changed; Document lists all affected entities. |
20191777902 | File Report | 2019-09-26 | 2019-09-26 | No data | No data |
20181703298 | File Report | 2018-09-04 | 2018-09-04 | No data | No data |
20171682525 | File Report | 2017-09-08 | 2017-09-08 | No data | No data |
20161624475 | Statement of Change Changing the Registered Agent Information | 2016-09-16 | 2016-09-16 | No data | Registered agent address changed; Document lists all affected entities. |
Date of last update: 03 Feb 2025
Sources: Colorado's Secretary of State