Search icon

150 AMSTERDAM AVENUE HOLDINGS LLC

Company Details

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

DOS Process Agent

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

History

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)

Filings

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