Search icon

NINTH AVENUE LLC

Company Details

Name: NINTH AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 1998 (27 years ago)
Entity Number: 2255360
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 505 PARK AVENUE, STE 403, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NINTH AVENUE LLC DOS Process Agent 505 PARK AVENUE, STE 403, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-10-06 2024-05-28 Address 505 PARK AVENUE, STE 403, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-05-07 2016-10-06 Address 424 WEST 33RD STREET, STE. 540, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-05-03 2004-05-07 Address 424 WEST 33RD STREET, SUITE 540, NEW YORK, NY, 10001, 2614, USA (Type of address: Service of Process)
2000-05-03 2004-05-03 Address 65 E 55TH ST, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-05-01 2000-05-03 Address 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528000879 2024-05-28 BIENNIAL STATEMENT 2024-05-28
221117001861 2022-11-17 BIENNIAL STATEMENT 2022-05-01
180503007549 2018-05-03 BIENNIAL STATEMENT 2018-05-01
161006006550 2016-10-06 BIENNIAL STATEMENT 2016-05-01
130822002077 2013-08-22 BIENNIAL STATEMENT 2012-05-01
040507000085 2004-05-07 CERTIFICATE OF CHANGE 2004-05-07
040503002226 2004-05-03 BIENNIAL STATEMENT 2004-05-01
020426002124 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000503002210 2000-05-03 BIENNIAL STATEMENT 2000-05-01
980918000172 1998-09-18 AFFIDAVIT OF PUBLICATION 1998-09-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State