Name: | AVALON WP II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2006 (18 years ago) |
Entity Number: | 3451058 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204002693 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221201002719 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201202060485 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-45477 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45476 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181204006944 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007604 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141203006748 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121217006164 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110110002870 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State