Name: | CENTRE AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 2005 (20 years ago) |
Entity Number: | 3161015 |
ZIP code: | 11954 |
County: | Westchester |
Place of Formation: | New York |
Address: | P?O? BOX 1227, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
CENTRE AVENUE, LLC | DOS Process Agent | P?O? BOX 1227, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2025-02-03 | Address | P?O? BOX 1227, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
2020-12-24 | 2023-08-15 | Address | P?O? BOX 1227, MONTAUK, NY, 11195, 4, USA (Type of address: Service of Process) |
2005-02-07 | 2020-12-24 | Address | 58 VAN WART STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000763 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230815002715 | 2023-08-15 | BIENNIAL STATEMENT | 2023-02-01 |
210203060041 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
201224060024 | 2020-12-24 | BIENNIAL STATEMENT | 2019-02-01 |
050620000234 | 2005-06-20 | AFFIDAVIT OF PUBLICATION | 2005-06-20 |
050620000228 | 2005-06-20 | AFFIDAVIT OF PUBLICATION | 2005-06-20 |
050207000981 | 2005-02-07 | ARTICLES OF ORGANIZATION | 2005-02-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State