Name: | 757 3RD AVENUE HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 1999 (25 years ago) |
Entity Number: | 2437471 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 375 Park Avenue – Floor 10, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
757 3RD AVENUE HOLDINGS, LLC | DOS Process Agent | 375 Park Avenue – Floor 10, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-08-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-01 | 2024-08-30 | Address | 375 Park Avenue – Floor 10, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-04 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1999-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830018156 | 2024-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-30 |
231101039761 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211102001892 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191104061667 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-30077 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30078 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180507002028 | 2018-05-07 | BIENNIAL STATEMENT | 2017-11-01 |
071228002692 | 2007-12-28 | BIENNIAL STATEMENT | 2007-11-01 |
051201002298 | 2005-12-01 | BIENNIAL STATEMENT | 2005-11-01 |
031113002044 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State