Name: | SIC 1114 AVENUE OF THE AMERICAS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 1998 (26 years ago) |
Entity Number: | 2288306 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-01-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-12 | 2000-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-08-12 | 2000-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822002283 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
220824002917 | 2022-08-24 | BIENNIAL STATEMENT | 2022-08-01 |
200821060150 | 2020-08-21 | BIENNIAL STATEMENT | 2020-08-01 |
SR-27742 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-27741 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180809006284 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
160824006272 | 2016-08-24 | BIENNIAL STATEMENT | 2016-08-01 |
140820006225 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
120813006328 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100830002814 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State