Search icon

197 NASSAU AVE, LLC

Company Details

Name: 197 NASSAU AVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2003 (21 years ago)
Entity Number: 2953225
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 138 WEST 25TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900YOUIO9GYIHJF68 2953225 US-NY GENERAL ACTIVE No data

Addresses

Legal 138 West 25th Street, 11th Floor, New York, US-NY, US, 10001
Headquarters 11 Rolling Hill Rd, Old Westbury, US-NY, US, 11568

Registration details

Registration Date 2020-07-21
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-07-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2953225

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 138 WEST 25TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-11-07 2023-09-18 Address 138 WEST 25TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-09-11 2011-11-07 Address 138 W 25TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-21 2009-09-11 Address 138 WEST 25TH ST 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-12 2005-12-21 Address 120 WEST 31 STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918004234 2023-09-18 BIENNIAL STATEMENT 2023-09-01
131104002404 2013-11-04 BIENNIAL STATEMENT 2013-09-01
111107002105 2011-11-07 BIENNIAL STATEMENT 2011-09-01
090911002152 2009-09-11 BIENNIAL STATEMENT 2009-09-01
080227002638 2008-02-27 BIENNIAL STATEMENT 2007-09-01
051221002129 2005-12-21 BIENNIAL STATEMENT 2005-09-01
030912000268 2003-09-12 ARTICLES OF ORGANIZATION 2003-09-12

Date of last update: 05 Feb 2025

Sources: New York Secretary of State