Name: | AUDAX HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2005 (19 years ago) |
Entity Number: | 3238645 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 810 7TH AVE 7TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O TAG ASSOCIATES - ATTN ANGELA FALCO | DOS Process Agent | 810 7TH AVE 7TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-16 | 2023-08-07 | Address | 810 7TH AVE 7TH FLOOR, NEW YORK, NY, 10019 (Type of address: Service of Process) |
2020-01-31 | 2022-04-16 | Address | 810 7TH AVE 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-08-24 | 2020-01-31 | Address | C/O VARICK REALTY GROUP, 185 VARICK ST STE 305, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2005-08-03 | 2010-08-24 | Address | 767 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807000587 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
220416000177 | 2021-10-05 | CERTIFICATE OF PUBLICATION | 2021-10-05 |
210630000875 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
200131000554 | 2020-01-31 | CERTIFICATE OF CHANGE | 2020-01-31 |
170802006256 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150803006882 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130815006301 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
110920003004 | 2011-09-20 | BIENNIAL STATEMENT | 2011-08-01 |
100824002602 | 2010-08-24 | BIENNIAL STATEMENT | 2009-08-01 |
070822002108 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State