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 |
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 |
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) |
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