Name: | AMC MAYFAIR 65 ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2007 (17 years ago) |
Entity Number: | 3577793 |
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 ST., 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 |
---|---|---|---|
2021-10-26 | 2023-10-01 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-10-26 | 2023-10-01 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-10-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-09 | 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 |
---|---|---|---|
231001000532 | 2023-10-01 | BIENNIAL STATEMENT | 2023-10-01 |
211026001515 | 2021-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-25 |
211018000007 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
191015060107 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
SR-48176 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48175 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140121006431 | 2014-01-21 | BIENNIAL STATEMENT | 2013-10-01 |
091218002689 | 2009-12-18 | BIENNIAL STATEMENT | 2009-10-01 |
080111000355 | 2008-01-11 | CERTIFICATE OF PUBLICATION | 2008-01-11 |
071009001010 | 2007-10-09 | ARTICLES OF ORGANIZATION | 2007-10-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State