Search icon

AVANGARD REAL ESTATE HOLDING, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

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)

Filings

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