448 NEW YORK AVENUE LLC

Name: | 448 NEW YORK AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2005 (20 years ago) |
Entity Number: | 3247337 |
ZIP code: | 11724 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 Main Street, 5 MAIN STREET 2ND FLOOR, Cold Spring Harbor, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
448 NEW YORK AVENUE LLC | DOS Process Agent | 5 Main Street, 5 MAIN STREET 2ND FLOOR, Cold Spring Harbor, NY, United States, 11724 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2025-08-04 | Address | 5 Main Street, 5 MAIN STREET 2ND FLOOR, Cold Spring Harbor, NY, 11724, USA (Type of address: Service of Process) |
2009-08-17 | 2023-08-03 | Address | C/O KEAN DEVELOPMENT, 5 MAIN STREET 2ND FLOOR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
2005-08-23 | 2009-08-17 | Address | C/O KEAN DEVELOPMENT, 5 MAIN STREET 2ND FLOOR, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250804006557 | 2025-08-04 | BIENNIAL STATEMENT | 2025-08-04 |
230803002657 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
220429002209 | 2022-04-29 | BIENNIAL STATEMENT | 2021-08-01 |
190826060325 | 2019-08-26 | BIENNIAL STATEMENT | 2019-08-01 |
170914006061 | 2017-09-14 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State