Search icon

466 AMSTERDAM AVENUE LLC

Company Details

Name: 466 AMSTERDAM AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Nov 2000 (24 years ago)
Date of dissolution: 13 May 2008
Entity Number: 2570732
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 48 WALL STREET #1125, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-874-0369

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 48 WALL STREET #1125, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1103575-DCA Inactive Business 2005-03-24 2008-04-15

History

Start date End date Type Value
2000-11-03 2002-10-28 Address 5 DOWNING COURT, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080513000050 2008-05-13 ARTICLES OF DISSOLUTION 2008-05-13
021028002132 2002-10-28 BIENNIAL STATEMENT 2002-11-01
010412000605 2001-04-12 AFFIDAVIT OF PUBLICATION 2001-04-12
010412000608 2001-04-12 AFFIDAVIT OF PUBLICATION 2001-04-12
001103000767 2000-11-03 ARTICLES OF ORGANIZATION 2000-11-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
556716 RENEWAL INVOICED 2007-04-24 255 Two-Year License Fee
556710 SWC-CON INVOICED 2007-03-21 6921.39013671875 Sidewalk Consent Fee
556704 CNV_PC INVOICED 2006-05-24 445 Petition for revocable Consent - SWC Review Fee
556705 PLANREVIEW INVOICED 2006-05-24 310 Plan Review Fee
556711 SWC-CON INVOICED 2006-05-24 6332.91015625 Sidewalk Consent Fee
556712 SWC-CON INVOICED 2005-03-24 6124.669921875 Sidewalk Consent Fee
556717 RENEWAL INVOICED 2005-03-24 510 Two-Year License Fee
556713 SWC-CON-LATE INVOICED 2004-08-16 50 Late Consent Fee
1474574 SWC-CON INVOICED 2004-04-19 6016.3798828125 Sidewalk Consent Fee
556706 CNV_PC INVOICED 2004-04-12 445 Petition for revocable Consent - SWC Review Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State