Name: | AVENTUREROS PROTEGIDOS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2012 (13 years ago) |
Entity Number: | 4227141 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 131 W. 33RD STREET, 12E, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
AVENTUREROS PROTEGIDOS LLC | DOS Process Agent | 131 W. 33RD STREET, 12E, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-11 | 2024-02-14 | Address | 131 W. 33RD STREET, 12E, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-07-06 | 2016-07-11 | Address | 105 EAST 19TH STREET, UNIT 4A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-04-25 | 2016-07-06 | Address | ATTN: RICHARD E. KLEBANOFF ESQ, 49 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2012-04-05 | 2014-04-25 | Address | ATTN: RICHARD E. KLEBANOFF ESQ, 2 PRESIDENTIAL DRIVE EAST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214001450 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
200407060073 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180404006560 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160711000351 | 2016-07-11 | CERTIFICATE OF CHANGE | 2016-07-11 |
160706007083 | 2016-07-06 | BIENNIAL STATEMENT | 2016-04-01 |
140425006256 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120831000934 | 2012-08-31 | CERTIFICATE OF PUBLICATION | 2012-08-31 |
120405000493 | 2012-04-05 | ARTICLES OF ORGANIZATION | 2012-04-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State