Search icon

AVALON RIVERVIEW I, LLC

Company Details

Name: AVALON RIVERVIEW I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2000 (25 years ago)
Entity Number: 2517454
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., 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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-07-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-05 2010-07-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006277 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220608002424 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200601062087 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-31381 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-31380 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180614006214 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160602006932 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140606006945 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120725002767 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100707002010 2010-07-07 BIENNIAL STATEMENT 2010-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State