Name: | 6620 18TH AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2006 (19 years ago) |
Entity Number: | 3360016 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-16 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-16 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-05-10 | 2016-05-16 | Address | 362 FIFTH AVENUE, SUITE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000054 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220527002265 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
200526060311 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
180504006418 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160516000517 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State