Name: | ASTORIA PLACE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 2012 (13 years ago) |
Entity Number: | 4284419 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-10 | 2023-01-23 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2012-08-16 | 2020-08-10 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230123002082 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
200810060527 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
190411000332 | 2019-04-11 | CERTIFICATE OF PUBLICATION | 2019-04-11 |
180910006354 | 2018-09-10 | BIENNIAL STATEMENT | 2018-08-01 |
160805006079 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140807006204 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120816000427 | 2012-08-16 | ARTICLES OF ORGANIZATION | 2012-08-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State