Name: | 919 THIRD AVENUE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 1999 (26 years ago) |
Entity Number: | 2386066 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-09 | 2023-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-12-09 | 2023-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614001502 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
221209001936 | 2022-12-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-08 |
210615060445 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190627060051 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
SR-86910 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State