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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900YOUIO9GYIHJF68 | 2953225 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 138 WEST 25TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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