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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300Z2GOZPIWQHRO11 | 2267020 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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