Search icon

AAA NY APARTMENTS LLC

Company Details

Name: AAA NY APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 1996 (29 years ago)
Entity Number: 2036730
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: ALEXANDER SILVERMAN, 430 PARK AVE / 5TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O THE ANDALEX GROUP DOS Process Agent ATTN: ALEXANDER SILVERMAN, 430 PARK AVE / 5TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-04-12 2010-06-28 Address ATTN: WILLIAM KOGAN, 430 PARK AVENUE 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-04-24 2010-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-27 2003-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-06-06 1997-05-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-06-06 2003-04-24 Address 505 PARK AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120606006790 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100823000037 2010-08-23 CERTIFICATE OF PUBLICATION 2010-08-23
100628002733 2010-06-28 BIENNIAL STATEMENT 2010-06-01
100412000515 2010-04-12 CERTIFICATE OF CANCELLATION 2010-04-12
100412000525 2010-04-12 CERTIFICATE OF CONVERSION 2010-04-12
030424000662 2003-04-24 CERTIFICATE OF CHANGE 2003-04-24
970527000002 1997-05-27 CERTIFICATE OF CHANGE 1997-05-27
960805000098 1996-08-05 AFFIDAVIT OF PUBLICATION 1996-08-05
960805000099 1996-08-05 AFFIDAVIT OF PUBLICATION 1996-08-05
960606000281 1996-06-06 CERTIFICATE OF LIMITED PARTNERSHIP 1996-06-06

Date of last update: 21 Jan 2025

Sources: New York Secretary of State