Search icon

AVALON WILLOUGHBY WEST, LLC

Company Details

Name: AVALON WILLOUGHBY WEST, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2007 (18 years ago)
Entity Number: 3520546
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-06-06 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-21 2011-06-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505003095 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210504061754 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190506060984 2019-05-06 BIENNIAL STATEMENT 2019-05-01
SR-47013 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47014 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170505006466 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150501006580 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007363 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110606002112 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090515002218 2009-05-15 BIENNIAL STATEMENT 2009-05-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State