Name: | AVR-GP ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2006 (19 years ago) |
Entity Number: | 3320691 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-20 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-11-20 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-02-14 | 2020-11-20 | Address | ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042646 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202004201 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
201120000176 | 2020-11-20 | CERTIFICATE OF CHANGE | 2020-11-20 |
201019060625 | 2020-10-19 | BIENNIAL STATEMENT | 2020-02-01 |
120327002690 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100225002619 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080529002175 | 2008-05-29 | BIENNIAL STATEMENT | 2008-02-01 |
060515000855 | 2006-05-15 | AFFIDAVIT OF PUBLICATION | 2006-05-15 |
060508000517 | 2006-05-08 | AFFIDAVIT OF PUBLICATION | 2006-05-08 |
060214001032 | 2006-02-14 | ARTICLES OF ORGANIZATION | 2006-02-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State