Name: | VILLAGE JV 49 1/2 FIRST AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2013 (12 years ago) |
Entity Number: | 4339906 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VILLAGE JV 49 1/2 FIRST AVENUE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-10 | 2025-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-10 | 2025-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-16 | 2019-06-10 | Address | 30A VREELAND ROAD, SUITE 220, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
2013-01-02 | 2015-03-16 | Address | 666 FIFTH AVENUE,, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003170 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230104000654 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210127060330 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
190610000367 | 2019-06-10 | CERTIFICATE OF CHANGE | 2019-06-10 |
190207060868 | 2019-02-07 | BIENNIAL STATEMENT | 2019-01-01 |
171109006484 | 2017-11-09 | BIENNIAL STATEMENT | 2017-01-01 |
150316006355 | 2015-03-16 | BIENNIAL STATEMENT | 2015-01-01 |
130717000905 | 2013-07-17 | CERTIFICATE OF PUBLICATION | 2013-07-17 |
130102000664 | 2013-01-02 | ARTICLES OF ORGANIZATION | 2013-01-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State