Search icon

ATRIA PROPERTIES, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ATRIA PROPERTIES, LLC DOS Process Agent ATTENTION JANE MOORBY, 420 CLINTON AVENUE, 4B, BROOKLYN, NY, United States, 10013

History

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)

Filings

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