Name: | ANDOVER REALTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2002 (23 years ago) |
Entity Number: | 2727749 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDOVER REALTY LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-22 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-01-22 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-10 | 2023-01-22 | Address | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2002-02-06 | 2018-05-10 | Address | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042203 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230122000378 | 2023-01-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-20 |
220203003804 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200220060231 | 2020-02-20 | BIENNIAL STATEMENT | 2020-02-01 |
180510006273 | 2018-05-10 | BIENNIAL STATEMENT | 2018-02-01 |
140402002577 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120320002847 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100308002004 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080214002295 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060207002032 | 2006-02-07 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State