Search icon

9 SOUTH FIRST AVENUE LLC

Company Details

Name: 9 SOUTH FIRST AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 1998 (27 years ago)
Entity Number: 2267024
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-19 2012-08-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-05-19 2012-08-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-30 2011-05-19 Address C/O JULES E. LEVY, ESQ., 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86546 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86545 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120830000940 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120820001419 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
110519000424 2011-05-19 CERTIFICATE OF CHANGE 2011-05-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State