1400 YORK AVENUE ASSOCIATES LLC

Name: | 1400 YORK AVENUE ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2002 (23 years ago) |
Entity Number: | 2761031 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 319 W 48TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAY DOMB | DOS Process Agent | 319 W 48TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-24 | 2024-04-01 | Address | 319 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2020-06-11 | 2023-02-24 | Address | 319 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-10-19 | 2020-06-11 | Address | C/O NEWMAN FERRARA LLP, 1250 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-04-22 | 2017-10-19 | Address | 319 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-12-10 | 2010-04-22 | Address | HOTEL BELVEDERE, 319 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037515 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230224001786 | 2023-02-24 | BIENNIAL STATEMENT | 2022-04-01 |
200611060586 | 2020-06-11 | BIENNIAL STATEMENT | 2020-04-01 |
180424006261 | 2018-04-24 | BIENNIAL STATEMENT | 2018-04-01 |
171019000047 | 2017-10-19 | CERTIFICATE OF AMENDMENT | 2017-10-19 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State