-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
800 AVENUE H LLC
Company Details
Name: |
800 AVENUE H LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
11 May 2005 (20 years ago)
|
Entity Number: |
3203625 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
240 MADISON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Agent
Name |
Role |
Address |
WALTERS & SAMUELS, INC.
|
Agent
|
419 PARK AVENUE SOUTH, NEW YORK, NY, 10016
|
DOS Process Agent
Name |
Role |
Address |
C/O PRC MANAGEMENT
|
DOS Process Agent
|
240 MADISON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2009-01-05
|
2017-12-18
|
Address
|
419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2005-05-11
|
2009-01-05
|
Address
|
315 CENTRAL AVENUE, LAWRENCE, NY, 11599, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190717060230
|
2019-07-17
|
BIENNIAL STATEMENT
|
2019-05-01
|
171218002007
|
2017-12-18
|
BIENNIAL STATEMENT
|
2017-05-01
|
110630002431
|
2011-06-30
|
BIENNIAL STATEMENT
|
2011-05-01
|
090507002839
|
2009-05-07
|
BIENNIAL STATEMENT
|
2009-05-01
|
090105000493
|
2009-01-05
|
CERTIFICATE OF CHANGE
|
2009-01-05
|
070515002258
|
2007-05-15
|
BIENNIAL STATEMENT
|
2007-05-01
|
050708000893
|
2005-07-08
|
AFFIDAVIT OF PUBLICATION
|
2005-07-08
|
050708000889
|
2005-07-08
|
AFFIDAVIT OF PUBLICATION
|
2005-07-08
|
050511000851
|
2005-05-11
|
ARTICLES OF ORGANIZATION
|
2005-05-11
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State