Search icon

757 3RD AVENUE HOLDINGS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
757 3RD AVENUE HOLDINGS, LLC DOS Process Agent 375 Park Avenue – Floor 10, NEW YORK, NY, United States, 10005

History

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)

Filings

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