Search icon

BIRCHALL AVENUE ASSOCIATES, INC.

Company Details

Name: BIRCHALL AVENUE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2001 (24 years ago)
Entity Number: 2626877
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 450 WEST 14TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O ATLANTIC DEVELOPMENT GROUP, LLC DOS Process Agent 450 WEST 14TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
PETER FINE Chief Executive Officer 450 WEST 14TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2019-10-02 2021-01-28 Address ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2017-08-01 2021-01-28 Address 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-08-18 2019-10-02 Address C/O ATLANTIC DEVELOPMENT GROUP, 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-29 2014-08-18 Address ATTN: GENERAL COUNSEL, 155 AVENUE OF AMERICAS 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128060301 2021-01-28 BIENNIAL STATEMENT 2019-04-01
191002000590 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02
SR-87617 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801002080 2017-08-01 BIENNIAL STATEMENT 2017-04-01
140818000073 2014-08-18 CERTIFICATE OF CHANGE 2014-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State