Name: | 202 EIGHTH AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2003 (22 years ago) |
Entity Number: | 2874847 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 119 WEST 72ND STREET, P.O. BOX 400, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
202 EIGHTH AVENUE, LLC | DOS Process Agent | 119 WEST 72ND STREET, P.O. BOX 400, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-12 | 2020-07-24 | Address | 444 PARK AVENUE SOUTH, STE 503, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-08-10 | 2009-05-12 | Address | 119 W 72ND ST, #400, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2003-02-27 | 2005-08-10 | Address | 227 EAST 56TH STREET SUITE 200, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220519002128 | 2022-05-19 | BIENNIAL STATEMENT | 2021-02-01 |
200724060078 | 2020-07-24 | BIENNIAL STATEMENT | 2019-02-01 |
120313000852 | 2012-03-13 | CERTIFICATE OF PUBLICATION | 2012-03-13 |
090512002347 | 2009-05-12 | BIENNIAL STATEMENT | 2009-02-01 |
050810002313 | 2005-08-10 | BIENNIAL STATEMENT | 2005-02-01 |
030227000042 | 2003-02-27 | ARTICLES OF ORGANIZATION | 2003-02-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State