Name: | AVANGARD REAL ESTATE HOLDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2006 (18 years ago) |
Entity Number: | 3451500 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2024-06-14 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-06-14 | 2024-12-02 | Address | 2811 ponce de leon blvd, 10th floor, coral gables, FL, 33134, USA (Type of address: Service of Process) |
2022-10-20 | 2024-06-14 | Address | 2525 ponce de leon blvd., 4th floor, coral gables, FL, 33134, USA (Type of address: Service of Process) |
2022-10-20 | 2024-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-09-11 | 2022-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-09-11 | 2022-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-04-19 | 2008-09-11 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2007-04-19 | 2008-09-11 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2006-12-20 | 2007-04-19 | Address | 40 RECTOR ST., STE. 1502, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005253 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240614000306 | 2024-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-29 |
230106002793 | 2023-01-06 | BIENNIAL STATEMENT | 2022-12-01 |
221020001510 | 2022-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-19 |
210826001174 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
181212006416 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
180709006471 | 2018-07-09 | BIENNIAL STATEMENT | 2016-12-01 |
150126006102 | 2015-01-26 | BIENNIAL STATEMENT | 2014-12-01 |
121227006016 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
110216002927 | 2011-02-16 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State