Search icon

AVUBEN REALTY LLC

Company Details

Name: AVUBEN REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 1997 (28 years ago)
Entity Number: 2164369
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2557 MARION AVENUE, ROOM 1B, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2557 MARION AVENUE, ROOM 1B, BRONX, NY, United States, 10458

Agent

Name Role Address
JAY RAWICKI Agent 2557 MARION AVENUE, BRONX, NY, 10458

History

Start date End date Type Value
2008-12-30 2013-09-10 Address 2557 MARION AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2003-07-22 2008-12-30 Address 1679 CONEY ISLAND AVE, STE 222, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1999-04-29 2003-07-22 Address 1673 EAST 16TH STREET, SUITE 08, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1997-07-22 1999-04-29 Address ROOM 800, 250 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210719002658 2021-07-19 BIENNIAL STATEMENT 2021-07-19
191126002074 2019-11-26 BIENNIAL STATEMENT 2019-07-01
130910002176 2013-09-10 BIENNIAL STATEMENT 2013-07-01
081230000283 2008-12-30 CERTIFICATE OF CHANGE 2008-12-30
030722002073 2003-07-22 BIENNIAL STATEMENT 2003-07-01
010725002039 2001-07-25 BIENNIAL STATEMENT 2001-07-01
990730000577 1999-07-30 AFFIDAVIT OF PUBLICATION 1999-07-30
990730000572 1999-07-30 AFFIDAVIT OF PUBLICATION 1999-07-30
990713002141 1999-07-13 BIENNIAL STATEMENT 1999-07-01
990429000232 1999-04-29 CERTIFICATE OF CHANGE 1999-04-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State