Search icon

653 ELEVENTH AVE LLC

Company Details

Name: 653 ELEVENTH AVE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2005 (20 years ago)
Entity Number: 3230209
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-07-13 2010-08-30 Address C/O HORIZON GLOBAL, LLC, 9 EAST 19TH ST 6TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706001378 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210716001562 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190709060265 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-41770 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41771 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170726006119 2017-07-26 BIENNIAL STATEMENT 2017-07-01
150713002001 2015-07-13 BIENNIAL STATEMENT 2015-07-01
100830000403 2010-08-30 CERTIFICATE OF CHANGE 2010-08-30
070720002226 2007-07-20 BIENNIAL STATEMENT 2007-07-01
070110000046 2007-01-10 CERTIFICATE OF PUBLICATION 2007-01-10

Date of last update: 04 Feb 2025

Sources: New York Secretary of State