Name: | AVENUE OF THE AMERICAS INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2010 (14 years ago) |
Entity Number: | 4032592 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: IRA MARX, 1155 Avenue of the Americas, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE DURST ORGANIZATION | DOS Process Agent | ATTN: IRA MARX, 1155 Avenue of the Americas, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-08 | 2024-12-19 | Address | ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-12-20 | 2017-12-08 | Address | ATTN: MICHAEL E. LEFKOWITZ ESQ, 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219001816 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
220118001651 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
171208000621 | 2017-12-08 | CERTIFICATE OF MERGER | 2017-12-08 |
130131002034 | 2013-01-31 | BIENNIAL STATEMENT | 2012-12-01 |
110222000518 | 2011-02-22 | CERTIFICATE OF PUBLICATION | 2011-02-22 |
101220000285 | 2010-12-20 | ARTICLES OF ORGANIZATION | 2010-12-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State