Name: | POST AVENUE PARTNERS L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2004 (21 years ago) |
Entity Number: | 2995229 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 POST AVENUE, SUITE 303, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MICHAEL AXELROD | Agent | 400 POST AVENUE, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
MICHAEL AXELROD | DOS Process Agent | 400 POST AVENUE, SUITE 303, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-06 | 2024-01-02 | Address | 400 POST AVENUE, SUITE 303, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2004-01-05 | 2024-01-02 | Address | 400 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Registered Agent) |
2004-01-05 | 2014-02-06 | Address | 400 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000676 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220110000086 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
200102060214 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006488 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
140206006043 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State