Name: | AMP APARTMENTS SUBTENANT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 2005 (19 years ago) |
Date of dissolution: | 08 Jul 2021 |
Entity Number: | 3292093 |
ZIP code: | 22203 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4040 wilson blvd.,, suite 1000, ARLINGTON, United States, 22203 |
Name | Role | Address |
---|---|---|
c/o avalonbay communities, inc. | DOS Process Agent | 4040 wilson blvd.,, suite 1000, ARLINGTON, United States, 22203 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210709000669 | 2021-07-08 | SURRENDER OF AUTHORITY | 2021-07-08 |
191210060176 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42858 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42857 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171201007391 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201007072 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006548 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
120118002638 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
100105002377 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
071228002384 | 2007-12-28 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State