Search icon

AVENUE PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AVENUE PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 1995 (30 years ago)
Entity Number: 1961357
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 399 PARK AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 399 PARK AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001495476
Phone:
212.878-3520

Latest Filings

Form type:
4/A
File number:
001-34791
Filing date:
2017-08-17
File:
Form type:
4
File number:
001-34791
Filing date:
2017-08-17
File:
Form type:
13F-NT
File number:
028-14289
Filing date:
2016-11-14
File:
Form type:
13F-NT
File number:
028-14289
Filing date:
2016-08-15
File:
Form type:
13F-NT
File number:
028-14289
Filing date:
2016-05-16
File:

History

Start date End date Type Value
1999-10-29 2010-11-08 Address 535 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-11-24 1999-10-29 Address 600 MADISON AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-10-02 1997-11-24 Address 335 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002017 2014-02-06 BIENNIAL STATEMENT 2013-10-01
111122002042 2011-11-22 BIENNIAL STATEMENT 2011-10-01
101108000801 2010-11-08 CERTIFICATE OF AMENDMENT 2010-11-08
091029002118 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071228002965 2007-12-28 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State