Search icon

SIC 1114 AVENUE OF THE AMERICAS, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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