Name: | 2ND AVE. INVESTMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 1999 (26 years ago) |
Entity Number: | 2399280 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 270 Madison Avenue, Ste 1503, c/o Levites Realty, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
2ND AVE. INVESTMENTS LLC | DOS Process Agent | 270 Madison Avenue, Ste 1503, c/o Levites Realty, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-13 | 2024-12-05 | Address | 374 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1999-07-16 | 2009-07-13 | Address | STE. 503, 481 MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004067 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
130903002215 | 2013-09-03 | BIENNIAL STATEMENT | 2013-07-01 |
110720002517 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090713002319 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
050719002042 | 2005-07-19 | BIENNIAL STATEMENT | 2005-07-01 |
010725002194 | 2001-07-25 | BIENNIAL STATEMENT | 2001-07-01 |
991025000379 | 1999-10-25 | AFFIDAVIT OF PUBLICATION | 1999-10-25 |
991025000377 | 1999-10-25 | AFFIDAVIT OF PUBLICATION | 1999-10-25 |
990716000235 | 1999-07-16 | ARTICLES OF ORGANIZATION | 1999-07-16 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State