Name: | 145 AUDOBON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 1998 (27 years ago) |
Entity Number: | 2224778 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 270 madison ave, ste 1503, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O LEVITES REALTY MNGMT | DOS Process Agent | 270 madison ave, ste 1503, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-30 | 2024-12-05 | Address | 270 madison ave, ste 1503, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-17 | 2022-03-30 | Address | 374 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2003-02-03 | 2008-04-17 | Address | 341 149TH ST, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2002-02-19 | 2003-02-03 | Address | 1 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1998-02-03 | 2002-02-19 | Address | ATTN MR JAMES COLEMAN, 455 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004352 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
210825000227 | 2021-08-25 | BIENNIAL STATEMENT | 2021-08-25 |
220330001744 | 2021-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-08 |
180201007378 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
141230006245 | 2014-12-30 | BIENNIAL STATEMENT | 2014-02-01 |
100224002376 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080417002491 | 2008-04-17 | BIENNIAL STATEMENT | 2008-02-01 |
060216002202 | 2006-02-16 | BIENNIAL STATEMENT | 2006-02-01 |
040123002284 | 2004-01-23 | BIENNIAL STATEMENT | 2004-02-01 |
030203000413 | 2003-02-03 | CERTIFICATE OF AMENDMENT | 2003-02-03 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State