Name: | 251 SIXTH AVE., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2002 (22 years ago) |
Entity Number: | 2832827 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 740 Broadway 2nd Floor, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
251 SIXTH AVE., LLC | DOS Process Agent | 740 Broadway 2nd Floor, New York, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-27 | 2011-02-03 | Address | 611 BROADWAY, STE 309, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2002-11-08 | 2004-12-27 | Address | C/O DAVID KATZ, ESQ., 45 BROADWAY AVENUE/ 14TH FLOOR, NY, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220815002486 | 2022-08-15 | BIENNIAL STATEMENT | 2020-11-01 |
151030002052 | 2015-10-30 | BIENNIAL STATEMENT | 2014-11-01 |
110203000893 | 2011-02-03 | CERTIFICATE OF CHANGE | 2011-02-03 |
041227002731 | 2004-12-27 | BIENNIAL STATEMENT | 2004-11-01 |
030310000161 | 2003-03-10 | AFFIDAVIT OF PUBLICATION | 2003-03-10 |
030310000156 | 2003-03-10 | AFFIDAVIT OF PUBLICATION | 2003-03-10 |
021108000695 | 2002-11-08 | ARTICLES OF ORGANIZATION | 2002-11-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State