Name: | CD 800 SECOND AVE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2007 (17 years ago) |
Entity Number: | 3592205 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O BONJOUR CAPITAL, 499 SEVENTH AVE, STE 11N, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O BONJOUR CAPITAL, 499 SEVENTH AVE, STE 11N, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-30 | 2014-01-13 | Address | C/O BONJOUR CAPITAL, 499 SEVENTH AVENUE, STE 11N, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-11-13 | 2010-11-30 | Address | 1400 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140113002333 | 2014-01-13 | BIENNIAL STATEMENT | 2013-11-01 |
111128002462 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
101130002154 | 2010-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
080425001026 | 2008-04-25 | CERTIFICATE OF PUBLICATION | 2008-04-25 |
080303000962 | 2008-03-03 | CERTIFICATE OF PUBLICATION | 2008-03-03 |
071113000071 | 2007-11-13 | APPLICATION OF AUTHORITY | 2007-11-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State