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 |
Name | Role | Address |
---|---|---|
C/O TORKIAN GROUP | DOS Process Agent | 1650 BROADWAY, SUITE 910, NEW YORK, NY, United States, 10019 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State