Search icon

145 AMERICAS 2ND FLOOR LLC

Company Details

Name: 145 AMERICAS 2ND FLOOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2005 (20 years ago)
Entity Number: 3199018
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O FOX HORAN & CAMERINI LLP, 885 3RD AVE, FL 17, NEW YORK, NY, United States, 10022

Agent

Name Role Address
ANNIE FIORILLA DI S CROCE ESQ Agent 825 THIRD AVENUE 12TH FL, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
ANNIE BORELLO FIORILLA DI SANTA CROCE DOS Process Agent C/O FOX HORAN & CAMERINI LLP, 885 3RD AVE, FL 17, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-09-24 2024-03-18 Address DI SANTA CROCE ESQ, 885 THIRD AVENUE 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-07-14 2024-03-18 Address 825 THIRD AVENUE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2008-07-14 2019-09-24 Address 825 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-06-20 2008-07-14 Address FOX HORAN 7 CAMERINI LLP, 825 THIRD AVE, 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-05-02 2008-07-14 Address 580 BROADWAY, SUITE 1101, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2005-05-02 2008-06-20 Address 580 BROADWAY, SUITE 1101, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318004033 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220408002933 2022-04-08 BIENNIAL STATEMENT 2021-05-01
190924002092 2019-09-24 BIENNIAL STATEMENT 2019-05-01
080714000429 2008-07-14 CERTIFICATE OF CHANGE 2008-07-14
080620002287 2008-06-20 BIENNIAL STATEMENT 2007-05-01
050502001029 2005-05-02 ARTICLES OF ORGANIZATION 2005-05-02

Date of last update: 05 Feb 2025

Sources: New York Secretary of State