2250 7 AVE LLC

Name: | 2250 7 AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2006 (19 years ago) |
Entity Number: | 3381322 |
ZIP code: | 10030 |
County: | New York |
Place of Formation: | New York |
Address: | 223 WEST 138TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10030 |
Name | Role | Address |
---|---|---|
2250 7 AVE LLC | DOS Process Agent | 223 WEST 138TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10030 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-24 | Address | 223 WEST 138TH STREET, GROUND FLOOR, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2019-01-17 | 2019-01-28 | Address | 223 WEST 138TH STREET, GROUND FL, GROUND FLOOR, NY, 10030, USA (Type of address: Service of Process) |
2010-12-29 | 2019-01-17 | Address | 223 W 138TH ST, GROUND FL, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2006-06-26 | 2010-12-29 | Address | C/O MIGDOL REALTY MGMT, LLC, 2280 ADAM CLAYTON POWEL JR BLV, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824003658 | 2023-08-24 | BIENNIAL STATEMENT | 2022-06-01 |
210304060933 | 2021-03-04 | BIENNIAL STATEMENT | 2020-06-01 |
190128000470 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190117060577 | 2019-01-17 | BIENNIAL STATEMENT | 2018-06-01 |
161206006550 | 2016-12-06 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State