-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
FEIL MARCUS AVENUE LLC
Company Details
Name: |
FEIL MARCUS AVENUE LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 Nov 2003 (21 years ago)
|
Entity Number: |
2973487 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2003-11-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-11-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-38091
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-38090
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
140204002025
|
2014-02-04
|
BIENNIAL STATEMENT
|
2013-11-01
|
120406002850
|
2012-04-06
|
BIENNIAL STATEMENT
|
2011-11-01
|
080124002356
|
2008-01-24
|
BIENNIAL STATEMENT
|
2007-11-01
|
070920000563
|
2007-09-20
|
CERTIFICATE OF PUBLICATION
|
2007-09-20
|
051117002209
|
2005-11-17
|
BIENNIAL STATEMENT
|
2005-11-01
|
031105000025
|
2003-11-05
|
APPLICATION OF AUTHORITY
|
2003-11-05
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State