Search icon

LOVE 466 AVENUE OF THE AMERICAS, INC.

Company Details

Name: LOVE 466 AVENUE OF THE AMERICAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1989 (36 years ago)
Entity Number: 1365838
ZIP code: 11713
County: New York
Place of Formation: New York
Address: C/O GENERAL COUNSEL, 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713
Principal Address: 368 BROADWAY, SUITE 417, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GENERAL COUNSEL, 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
MICHAEL ANDERSON Chief Executive Officer 35 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2016-12-28 2020-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-28 2020-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-07-02 2016-12-28 Address C/O RICHARD PARROTT, 368 BROADWAY, SUITE 417, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-06-09 2017-06-06 Address 466 6TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-06-09 2015-07-02 Address 114 W 26TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210723001642 2021-07-23 BIENNIAL STATEMENT 2021-07-23
200721000115 2020-07-21 CERTIFICATE OF CHANGE 2020-07-21
190604060139 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170606006511 2017-06-06 BIENNIAL STATEMENT 2017-06-01
161228000772 2016-12-28 CERTIFICATE OF CHANGE 2016-12-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State