Name: | INTERVALE AVENUE II CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1999 (26 years ago) |
Entity Number: | 2430935 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Address: | ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER FINE | Chief Executive Officer | 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O ATLANTIC DEVELOPMENT GROUP, LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-11 | 2020-06-29 | Address | 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-08-14 | 2019-10-02 | Address | DEVELOPMENT GROUP, LLC, 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-10-26 | 2018-04-11 | Address | 155 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-10-26 | 2018-04-11 | Address | 155 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-10-26 | 2014-08-14 | Address | 155 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200629060666 | 2020-06-29 | BIENNIAL STATEMENT | 2019-10-01 |
191002000578 | 2019-10-02 | CERTIFICATE OF CHANGE | 2019-10-02 |
180411002051 | 2018-04-11 | BIENNIAL STATEMENT | 2017-10-01 |
140814000209 | 2014-08-14 | CERTIFICATE OF CHANGE | 2014-08-14 |
111114002391 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State