Name: | 450 AMSTERDAM AVE TREVI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2012 (13 years ago) |
Entity Number: | 4271198 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: DOUGLAS GLADSTONE, ESQ., 560 LEXINGTON AVENUE, 6TH FLR., NEW YORK, NY, United States, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300C1H2NRM22NN061 | 4271198 | US-NY | GENERAL | ACTIVE | 2012-07-16 | |||||||||||||||||||
|
Legal | C/O GOLDBARB & FLEECE LLP, ATTN: DOUGLAS GLADSTONE, ESQ., 560 LEXINGTON AVENUE, 6TH FLR., NEW YORK, US-NY, US, 10022 |
Headquarters | 4th Floor, 579 Fifth Avenue, New York, US-NY, US, 10017 |
Registration details
Registration Date | 2013-04-18 |
Last Update | 2023-12-20 |
Status | LAPSED |
Next Renewal | 2023-12-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4271198 |
Name | Role | Address |
---|---|---|
C/O GOLDBARB & FLEECE LLP | DOS Process Agent | ATTN: DOUGLAS GLADSTONE, ESQ., 560 LEXINGTON AVENUE, 6TH FLR., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-16 | 2015-02-23 | Address | 130 EAST 59TH STREET SUITE 14A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200714060431 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
180718006339 | 2018-07-18 | BIENNIAL STATEMENT | 2018-07-01 |
170328006203 | 2017-03-28 | BIENNIAL STATEMENT | 2016-07-01 |
150223000295 | 2015-02-23 | CERTIFICATE OF AMENDMENT | 2015-02-23 |
140714006634 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
130116000149 | 2013-01-16 | CERTIFICATE OF PUBLICATION | 2013-01-16 |
120716000685 | 2012-07-16 | ARTICLES OF ORGANIZATION | 2012-07-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State