Name: | A NY PROPERTIES,LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2011 (14 years ago) |
Entity Number: | 4124747 |
ZIP code: | 10069 |
County: | New York |
Place of Formation: | New York |
Address: | 180 RIVERSIDE BOULEVARD #603, NEW YORK, NY, United States, 10069 |
Name | Role | Address |
---|---|---|
A NY PROPERTIES,LLC | DOS Process Agent | 180 RIVERSIDE BOULEVARD #603, NEW YORK, NY, United States, 10069 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-19 | 2025-04-03 | Address | 180 RIVERSIDE BOULEVARD #603, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
2012-12-11 | 2014-08-19 | Address | 373 WEST 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-08-01 | 2012-12-11 | Address | 350 WEST 42ND STREET APT 20M, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403002993 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
170803006433 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
140819006200 | 2014-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
121211000957 | 2012-12-11 | CERTIFICATE OF CHANGE | 2012-12-11 |
121005000720 | 2012-10-05 | CERTIFICATE OF PUBLICATION | 2012-10-05 |
120910000469 | 2012-09-10 | CERTIFICATE OF AMENDMENT | 2012-09-10 |
110801000141 | 2011-08-01 | ARTICLES OF ORGANIZATION | 2011-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State