Name: | AVR-CARLE PLACE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jun 2004 (21 years ago) |
Entity Number: | 3063738 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AVR-CARLE PLACE ASSOCIATES, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-02 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-06-09 | 2018-09-10 | Address | ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2004-06-09 | 2018-09-10 | Address | C/O AVR, ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603005562 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601004050 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200602061653 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-39302 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39301 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180910001198 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
180627006093 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
140616006027 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120718002233 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100622002104 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State