Search icon

AVR MASSAPEQUA LLC

Company Details

Name: AVR MASSAPEQUA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 1998 (27 years ago)
Entity Number: 2267020
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Z2GOZPIWQHRO11 2267020 US-NY GENERAL ACTIVE No data

Addresses

Legal ONE EXECUTIVE BLVD, YONKERS, US-NY, US, 10701
Headquarters ONE EXECUTIVE BOULEVARD, Yonkers, US-NY, US, 10701

Registration details

Registration Date 2019-09-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2267020

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-08-06 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-06 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-06-17 2020-08-06 Address ONE EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1998-06-08 2004-06-17 Address ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005852 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601002371 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200806000673 2020-08-06 CERTIFICATE OF CHANGE 2020-08-06
200609060343 2020-06-09 BIENNIAL STATEMENT 2020-06-01
191119060328 2019-11-19 BIENNIAL STATEMENT 2018-06-01
140613006350 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120718002192 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100614002550 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080617002579 2008-06-17 BIENNIAL STATEMENT 2008-06-01
060525002592 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State