Name: | AMSTERDAM AVENUE INVESTOR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Aug 2006 (18 years ago) |
Entity Number: | 3402992 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-05 | 2024-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-08-21 | 2020-08-05 | Address | 729 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-10-01 | 2012-08-21 | Address | 729 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-01-29 | 2010-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-01-29 | 2024-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-08-21 | 2007-01-29 | Address | 320 W 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809000026 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
220823003110 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200805060947 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180809006121 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
160809006461 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
140813006617 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120821006104 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
101001003024 | 2010-10-01 | BIENNIAL STATEMENT | 2010-08-01 |
070129000686 | 2007-01-29 | CERTIFICATE OF CHANGE | 2007-01-29 |
070105000644 | 2007-01-05 | CERTIFICATE OF PUBLICATION | 2007-01-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State