Name: | 77-81 FIRST AVENUE PROPERTIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 1994 (31 years ago) |
Entity Number: | 1870135 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RED APPLE REAL ESTATE | DOS Process Agent | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-03 | 2024-11-06 | Address | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-11-15 | 2016-11-03 | Address | 823 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-11-17 | 2012-11-15 | Address | 823 ELEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-11-14 | 2008-11-17 | Address | 823 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-10-19 | 2006-11-14 | Address | 823 ELEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000776 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221101000596 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201104060778 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181109006318 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161103006656 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State