Search icon

34 AVENUE REALTY CO., LLC

Company Details

Name: 34 AVENUE REALTY CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 1997 (27 years ago)
Entity Number: 2196973
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 2 Grand Central Tower - 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
34 AVENUE REALTY CO., LLC DOS Process Agent 2 Grand Central Tower - 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-11-05 2024-11-20 Address 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2004-11-24 2018-11-05 Address 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2003-12-19 2004-11-24 Address 376 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1997-11-06 2003-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-11-06 2004-11-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241120002130 2024-11-20 BIENNIAL STATEMENT 2024-11-20
191204060752 2019-12-04 BIENNIAL STATEMENT 2019-11-01
181105007128 2018-11-05 BIENNIAL STATEMENT 2017-11-01
131202002141 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111128002177 2011-11-28 BIENNIAL STATEMENT 2011-11-01
071109002556 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051122002308 2005-11-22 BIENNIAL STATEMENT 2005-11-01
041124000447 2004-11-24 CERTIFICATE OF CHANGE 2004-11-24
031219002042 2003-12-19 BIENNIAL STATEMENT 2003-11-01
980326000095 1998-03-26 AFFIDAVIT OF PUBLICATION 1998-03-26

Date of last update: 07 Feb 2025

Sources: New York Secretary of State