Name: | 150 AMSTERDAM AVENUE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2004 (21 years ago) |
Entity Number: | 3058298 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ROY-AL II LLC, 600 LEXINGTON AVE - 14TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
150 AMSTERDAM AVENUE HOLDINGS LLC | DOS Process Agent | C/O ROY-AL II LLC, 600 LEXINGTON AVE - 14TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-08 | 2021-06-01 | Address | 600 LEXINGTON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-05-20 | 2014-09-08 | Address | 600 LEXINGTON AVE 14TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-02-07 | 2008-05-20 | Address | 600 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-05-16 | 2008-02-07 | Address | 101 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-05-26 | 2006-05-16 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061599 | 2021-06-01 | BIENNIAL STATEMENT | 2020-05-01 |
140908002065 | 2014-09-08 | BIENNIAL STATEMENT | 2014-05-01 |
120719002278 | 2012-07-19 | BIENNIAL STATEMENT | 2012-05-01 |
100609002929 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080602000829 | 2008-06-02 | CERTIFICATE OF PUBLICATION | 2008-06-02 |
080520003021 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
080207000138 | 2008-02-07 | CERTIFICATE OF CHANGE | 2008-02-07 |
060516002515 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040526000014 | 2004-05-26 | ARTICLES OF ORGANIZATION | 2004-05-26 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State