Name: | ATRIA PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2012 (13 years ago) |
Entity Number: | 4192301 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | ATTENTION JANE MOORBY, 420 CLINTON AVENUE, 4B, BROOKLYN, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ATRIA PROPERTIES, LLC | DOS Process Agent | ATTENTION JANE MOORBY, 420 CLINTON AVENUE, 4B, BROOKLYN, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-01-31 | 2023-04-10 | Address | ATTENTION JANE MOORBY, 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-04-11 | 2018-01-31 | Address | ATTENTION DOUG HANSEN, 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-24 | 2013-04-11 | Address | P.O. BOX 458, ATTN: DOUG HANSEN, TELLURIDE, CO, 81435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410002817 | 2023-04-10 | BIENNIAL STATEMENT | 2022-01-01 |
SR-59631 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180131006177 | 2018-01-31 | BIENNIAL STATEMENT | 2018-01-01 |
160212006237 | 2016-02-12 | BIENNIAL STATEMENT | 2016-01-01 |
140110006531 | 2014-01-10 | BIENNIAL STATEMENT | 2014-01-01 |
130411000851 | 2013-04-11 | CERTIFICATE OF AMENDMENT | 2013-04-11 |
120507000751 | 2012-05-07 | CERTIFICATE OF PUBLICATION | 2012-05-07 |
120124000198 | 2012-01-24 | ARTICLES OF ORGANIZATION | 2012-01-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State