Search icon

830 EIGHTH AVENUE LLC

Company Details

Name: 830 EIGHTH AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2000 (25 years ago)
Entity Number: 2477039
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1650 BROADWAY, SUITE 910, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GWCMUO8YIMIJ91 2477039 US-NY GENERAL ACTIVE 2000-02-23

Addresses

Legal C/O TORKIAN GROUP, 1650 BROADWAY, SUITE 910, NEW YORK, US-NY, US, 10019
Headquarters C/O TORKIAN GROUP, 1650 BROADWAY STE 910, NEW YORK, US-NY, US, 10019

Registration details

Registration Date 2018-12-03
Last Update 2023-11-08
Status LAPSED
Next Renewal 2023-11-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2477039

DOS Process Agent

Name Role Address
C/O TORKIAN GROUP DOS Process Agent 1650 BROADWAY, SUITE 910, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-12-21 2014-02-10 Address 701 7TH AVENUE, 4W, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-12-27 2011-12-21 Address 21 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-01-27 2006-12-27 Address 760 JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2000-02-23 2003-01-27 Address 90 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210608060472 2021-06-08 BIENNIAL STATEMENT 2020-02-01
181129006268 2018-11-29 BIENNIAL STATEMENT 2018-02-01
140210006780 2014-02-10 BIENNIAL STATEMENT 2014-02-01
120306002754 2012-03-06 BIENNIAL STATEMENT 2012-02-01
111221002699 2011-12-21 BIENNIAL STATEMENT 2010-02-01
080221002280 2008-02-21 BIENNIAL STATEMENT 2008-02-01
061227002480 2006-12-27 BIENNIAL STATEMENT 2006-02-01
040204002155 2004-02-04 BIENNIAL STATEMENT 2004-02-01
030127002177 2003-01-27 BIENNIAL STATEMENT 2002-02-01
000707000254 2000-07-07 AFFIDAVIT OF PUBLICATION 2000-07-07

Date of last update: 20 Jan 2025

Sources: New York Secretary of State