Search icon

1009 SECOND AVENUE ASSOCIATES LLC

Company Details

Name: 1009 SECOND AVENUE ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 1998 (27 years ago)
Entity Number: 2252648
ZIP code: 33449
County: New York
Place of Formation: New York
Address: 10546 Versailles Blvd, Wellington, FL, United States, 33449

DOS Process Agent

Name Role Address
RICHARD KASSIS DOS Process Agent 10546 Versailles Blvd, Wellington, FL, United States, 33449

Agent

Name Role Address
HENRY J. KASSIS Agent KASSIS MANAGEMENT, INC., 141 EAST 45TH STREET, NEW YORK, NY, 10017

History

Start date End date Type Value
2023-06-13 2025-02-20 Address 10546 Versailles Blvd, Wellington, FL, 33449, USA (Type of address: Service of Process)
2023-06-13 2025-02-20 Address KASSIS MANAGEMENT, INC., 141 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2012-06-08 2023-06-13 Address 496 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2012-05-01 2012-06-08 Address C/O RICHARD KASSIS, 496 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2008-04-10 2012-05-01 Address KASSIS MANAGEMENT, INC., 271 MADISON AVE STE 1000, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-04-23 2023-06-13 Address KASSIS MANAGEMENT, INC., 141 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1998-04-23 2008-04-10 Address KASSIS MANAGEMENT, INC., 141 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001428 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230613001506 2023-06-13 BIENNIAL STATEMENT 2022-04-01
160930006175 2016-09-30 BIENNIAL STATEMENT 2016-04-01
120608002527 2012-06-08 BIENNIAL STATEMENT 2012-04-01
120501001047 2012-05-01 CERTIFICATE OF CHANGE 2012-05-01
100423002510 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080410002698 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060405002189 2006-04-05 BIENNIAL STATEMENT 2006-04-01
040331002115 2004-03-31 BIENNIAL STATEMENT 2004-04-01
020326002213 2002-03-26 BIENNIAL STATEMENT 2002-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State