Name: | 58 AVE. C LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 1996 (29 years ago) |
Entity Number: | 1995897 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 406 W 49TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 406 W 49TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-05 | 2000-04-06 | Address | MICHAEL KANE ESQ, 432 PARK AVE S STE 401, NEW YORK, NY, 10016, 8013, USA (Type of address: Service of Process) |
1996-02-01 | 1998-03-05 | Address | 122 PENN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140416002322 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120306002426 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100310002344 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080206002537 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060124002070 | 2006-01-24 | BIENNIAL STATEMENT | 2006-02-01 |
040121002284 | 2004-01-21 | BIENNIAL STATEMENT | 2004-02-01 |
020123002196 | 2002-01-23 | BIENNIAL STATEMENT | 2002-02-01 |
000406002365 | 2000-04-06 | BIENNIAL STATEMENT | 2000-02-01 |
980305002044 | 1998-03-05 | BIENNIAL STATEMENT | 1998-02-01 |
960607000193 | 1996-06-07 | AFFIDAVIT OF PUBLICATION | 1996-06-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State