Search icon

145 AUDOBON LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O LEVITES REALTY MNGMT DOS Process Agent 270 madison ave, ste 1503, NEW YORK, NY, United States, 10016

History

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)

Filings

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