Name: | MARCUS AVENUE MEZZ LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2006 (19 years ago) |
Entity Number: | 3397050 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-28 | 2012-06-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-04 | 2006-09-28 | Address | 160 GREENTREE DRIVE, SUITE 101, DOVER, DE, 19904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93060 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121010002093 | 2012-10-10 | BIENNIAL STATEMENT | 2012-08-01 |
120622000052 | 2012-06-22 | CERTIFICATE OF CHANGE | 2012-06-22 |
100916002687 | 2010-09-16 | BIENNIAL STATEMENT | 2010-08-01 |
081008002523 | 2008-10-08 | BIENNIAL STATEMENT | 2008-08-01 |
070227000200 | 2007-02-27 | CERTIFICATE OF PUBLICATION | 2007-02-27 |
060928000183 | 2006-09-28 | CERTIFICATE OF CHANGE | 2006-09-28 |
060804000703 | 2006-08-04 | APPLICATION OF AUTHORITY | 2006-08-04 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State