Search icon

185-189 AUDUBON LLC

Company Details

Name: 185-189 AUDUBON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2005 (19 years ago)
Entity Number: 3257380
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 2 Grand Central Tower, 140 E 45th Street, 12th Floor, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 Grand Central Tower, 140 E 45th Street, 12th Floor, New York, NY, United States, 10017

History

Start date End date Type Value
2023-10-31 2024-09-09 Address ONE PENN PLAZA, STE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2013-10-31 2023-10-31 Address ONE PENN PLAZA, STE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2006-02-16 2013-10-31 Address ONE PENN PLAZA SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2005-10-03 2006-02-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-09-16 2005-10-03 Address 376 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909002417 2024-09-09 BIENNIAL STATEMENT 2024-09-09
231031000866 2023-10-30 CERTIFICATE OF AMENDMENT 2023-10-30
190903062392 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180523006142 2018-05-23 BIENNIAL STATEMENT 2017-09-01
131031002170 2013-10-31 BIENNIAL STATEMENT 2013-09-01
111104002773 2011-11-04 BIENNIAL STATEMENT 2011-09-01
090901002545 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070914002117 2007-09-14 BIENNIAL STATEMENT 2007-09-01
060216000526 2006-02-16 CERTIFICATE OF CHANGE 2006-02-16
051221000148 2005-12-21 AFFIDAVIT OF PUBLICATION 2005-12-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State