Search icon

AVR-CARLE PLACE ASSOCIATES, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AVR-CARLE PLACE ASSOCIATES, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

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)

Filings

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