Name: | 8TH AVENUE RE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2006 (19 years ago) |
Entity Number: | 3365336 |
ZIP code: | 08525 |
County: | Kings |
Place of Formation: | New York |
Address: | P. O. BOX 248, HOPEWELL, NJ, United States, 08525 |
Name | Role | Address |
---|---|---|
8TH AVENUE RE LLC | DOS Process Agent | P. O. BOX 248, HOPEWELL, NJ, United States, 08525 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-07 | 2020-09-16 | Address | P. O. BOX 10210, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2012-06-06 | 2018-09-07 | Address | 445 BRIGHTON ST., STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
2008-05-20 | 2012-06-06 | Address | 445 BRIGHTON ST., STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
2006-05-22 | 2008-05-20 | Address | 1713 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200916060124 | 2020-09-16 | BIENNIAL STATEMENT | 2020-05-01 |
180907006071 | 2018-09-07 | BIENNIAL STATEMENT | 2018-05-01 |
140505007210 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120606006409 | 2012-06-06 | BIENNIAL STATEMENT | 2012-05-01 |
100518002575 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080520002318 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
070507000265 | 2007-05-07 | CERTIFICATE OF PUBLICATION | 2007-05-07 |
060522000340 | 2006-05-22 | ARTICLES OF ORGANIZATION | 2006-05-22 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State