Name: | AVENUE CAPITAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2001 (24 years ago) |
Entity Number: | 2642991 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11 W 42ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 11 W 42ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-28 | 2019-11-20 | Address | 399 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-06-17 | 2013-05-28 | Address | 399 PARK AVENUE / 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-05-30 | 2011-06-17 | Address | 535 MADISON AVE / 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-05-25 | 2003-05-30 | Address | 225 WEST 34TH ST STE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191120000579 | 2019-11-20 | CERTIFICATE OF AMENDMENT | 2019-11-20 |
130528002229 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110617002612 | 2011-06-17 | BIENNIAL STATEMENT | 2011-05-01 |
090424003208 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070511002434 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050518002676 | 2005-05-18 | BIENNIAL STATEMENT | 2005-05-01 |
030530002139 | 2003-05-30 | BIENNIAL STATEMENT | 2003-05-01 |
010525000127 | 2001-05-25 | APPLICATION OF AUTHORITY | 2001-05-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State