Name: | ALBANY AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2002 (23 years ago) |
Entity Number: | 2764912 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 575 Lexington Ave., WARSHAW BURSTEIN (ATTN MARSHAL LESTER), NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARSHALL LESTER, ESQ., WARSHAW BURSTEIN COHEN, ETAL LLP | Agent | 555 FIFTH AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
ALBANY AVENUE, LLC | DOS Process Agent | 575 Lexington Ave., WARSHAW BURSTEIN (ATTN MARSHAL LESTER), NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-30 | 2024-05-02 | Address | 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-03-30 | 2024-05-02 | Address | 19-40 42ND STREET, WARSHAW BURSTEIN (ATTN MARSHAL LESTER), NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-01-08 | 2023-03-30 | Address | 19-40 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2010-07-12 | 2018-01-08 | Address | 605 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2006-06-02 | 2010-07-12 | Address | ATTN MARSHALL LESTER ESQ, 555 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-05-09 | 2023-03-30 | Address | 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2002-05-09 | 2006-06-02 | Address | 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502004028 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
230330003290 | 2023-03-30 | BIENNIAL STATEMENT | 2022-05-01 |
200505060774 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180503006214 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
180108006627 | 2018-01-08 | BIENNIAL STATEMENT | 2016-05-01 |
120712002000 | 2012-07-12 | BIENNIAL STATEMENT | 2012-05-01 |
100712002823 | 2010-07-12 | BIENNIAL STATEMENT | 2010-05-01 |
080609002162 | 2008-06-09 | BIENNIAL STATEMENT | 2008-05-01 |
060602002765 | 2006-06-02 | BIENNIAL STATEMENT | 2006-05-01 |
040430002308 | 2004-04-30 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State