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