5400-06 MYRTLE AVENUE, LLC

Name: | 5400-06 MYRTLE AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2000 (25 years ago) |
Entity Number: | 2470944 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 501 MADISON AVENUE, SUITE 502, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O SHIRE REALTY CORPORATION | DOS Process Agent | 501 MADISON AVENUE, SUITE 502, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SHIRE REALTY CORP. | Agent | 1220 BROADWAY, STE 704, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-08 | 2025-07-10 | Address | 1120 Avenue of Americas, 4th Floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2025-07-08 | 2025-07-10 | Address | 1220 BROADWAY, STE 704, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2016-10-14 | 2025-07-08 | Address | 501 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-04-02 | 2016-10-14 | Address | 200 WEST 57TH STREET, STE 801, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-07-21 | 2012-04-02 | Address | 425 MADISON AVE 9TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250710000769 | 2025-07-09 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-09 |
250708001899 | 2025-07-08 | BIENNIAL STATEMENT | 2025-07-08 |
200228060226 | 2020-02-28 | BIENNIAL STATEMENT | 2020-02-01 |
180226006282 | 2018-02-26 | BIENNIAL STATEMENT | 2018-02-01 |
161014006202 | 2016-10-14 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State