Name: | 480 HOLDING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2003 (22 years ago) |
Entity Number: | 2935951 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 333 E 91ST APT 28B, NY, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
GEOFFREY SCHWARTZ | Agent | 333 EAST 91ST, APT 28B, NY, NY, 10128 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 333 E 91ST APT 28B, NY, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-22 | 2019-12-12 | Address | 10 WEST END AVENUE, APT. 31B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2011-04-14 | 2018-02-22 | Address | 301 W. 57TH ST, APT 38B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-04-14 | 2019-12-12 | Address | 301 W. 57TH ST, APT 38B, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2004-02-26 | 2011-04-14 | Address | 29 CATHERWOOD CRESCENT, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
2004-02-26 | 2011-04-14 | Address | 29 CATHERWOOD CRESCENT, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191212000154 | 2019-12-12 | CERTIFICATE OF CHANGE | 2019-12-12 |
190710061634 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
180222000581 | 2018-02-22 | CERTIFICATE OF CHANGE | 2018-02-22 |
170309000385 | 2017-03-09 | CERTIFICATE OF PUBLICATION | 2017-03-09 |
161221006237 | 2016-12-21 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State