Name: | 86 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: | 2564579 |
ZIP code: | 10177 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 250 PARK AVEUE STE 1901, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
FAME PARTNERS LLC | Agent | 151 KELLIS POND LANE, WATER MILLS, NY, 11976 |
Name | Role | Address |
---|---|---|
R.A. COHEN & ASSOCIATES | DOS Process Agent | 250 PARK AVEUE STE 1901, NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2024-10-22 | Address | 250 PARK AVEUE STE 1901, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2023-06-14 | 2024-10-22 | Address | 151 KELLIS POND LANE, WATER MILLS, NY, 11976, USA (Type of address: Registered Agent) |
2018-12-24 | 2023-06-14 | Address | 250 PARK AVEUE STE 1901, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2018-09-07 | 2018-12-24 | Address | 250 PARK AVEUE STE 1901, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2000-11-29 | 2023-06-14 | Address | 151 KELLIS POND LANE, WATER MILLS, NY, 11976, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022001580 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
230614002272 | 2023-06-14 | BIENNIAL STATEMENT | 2022-10-01 |
201005061108 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181224002045 | 2018-12-24 | BIENNIAL STATEMENT | 2018-10-01 |
180907006263 | 2018-09-07 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State