Name: | BANNER AVENUE APARTMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2011 (13 years ago) |
Entity Number: | 4140796 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-12 | 2012-10-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102892 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130917006443 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
121005000343 | 2012-10-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-05 |
120418000464 | 2012-04-18 | CERTIFICATE OF CHANGE | 2012-04-18 |
120330000050 | 2012-03-30 | CERTIFICATE OF PUBLICATION | 2012-03-30 |
120228000962 | 2012-02-28 | CERTIFICATE OF PUBLICATION | 2012-02-28 |
111206000675 | 2011-12-06 | CERTIFICATE OF AMENDMENT | 2011-12-06 |
110912000488 | 2011-09-12 | ARTICLES OF ORGANIZATION | 2011-09-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State