Search icon

1890 ADAM CLAYTON POWELL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 1890 ADAM CLAYTON POWELL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 1999 (26 years ago)
Entity Number: 2388922
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 Park Avenue, 13th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
JOSEPH TAHL DOS Process Agent 445 Park Avenue, 13th Floor, New York, NY, United States, 10022

Agent

Name Role Address
MARC ANDREW LANDIS, ESQ. Agent MARC ANDREW LANDIS, P.L.L.C., 2190 BROADWAY - SUITE 300, NEW YORK, NY, 10024

History

Start date End date Type Value
2023-06-01 2025-07-03 Address 445 Park Avenue, 13th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2023-06-01 2025-07-03 Address MARC ANDREW LANDIS, P.L.L.C., 2190 BROADWAY - SUITE 300, NEW YORK, NY, 10024, 6612, USA (Type of address: Registered Agent)
2011-06-30 2023-06-01 Address RE DEPT, 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2008-06-20 2011-06-30 Address ATTN: MARC ANDREW LANDIS,ESQ, 666 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2003-07-10 2008-06-20 Address 238 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703003809 2025-07-03 BIENNIAL STATEMENT 2025-07-03
230601001206 2023-06-01 BIENNIAL STATEMENT 2023-06-01
221207001071 2022-12-07 BIENNIAL STATEMENT 2021-06-01
140122002034 2014-01-22 BIENNIAL STATEMENT 2013-06-01
110630002313 2011-06-30 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State