116 2ND AVENUE LLC

Name: | 116 2ND AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2000 (25 years ago) |
Entity Number: | 2564564 |
ZIP code: | 10177 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 250 PARK AVENUE, suite 1901, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
r. a. cohen & associates, inc. | Agent | 250 park avenue, suite 1901, NEW YORK, NY, 10177 |
Name | Role | Address |
---|---|---|
R.A. COHEN & ASSOCIATES | DOS Process Agent | 250 PARK AVENUE, suite 1901, NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2024-10-22 | Address | 250 PARK AVENUE, suite 1901, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2023-06-14 | 2024-10-22 | Address | 250 park avenue, suite 1901, NEW YORK, NY, 10177, USA (Type of address: Registered Agent) |
2021-09-29 | 2023-06-14 | Address | 250 park avenue, suite 1901, NEW YORK, NY, 10177, USA (Type of address: Registered Agent) |
2021-09-29 | 2023-06-14 | Address | 250 PARK AVENUE, suite 1901, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2018-12-24 | 2021-09-29 | Address | 250 PARK AVENUE STE 1901, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022001525 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
230614002391 | 2023-06-14 | BIENNIAL STATEMENT | 2022-10-01 |
210929002618 | 2021-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-28 |
201005061084 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181224002029 | 2018-12-24 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State