Name: | 616 FIRST AVENUE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2013 (12 years ago) |
Entity Number: | 4351200 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Contact Details
Phone +1 212-974-2844
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK LLC | Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-01 | 2021-03-08 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-05-09 | 2020-07-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-05-09 | 2020-07-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-01-25 | 2019-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103002947 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210308061783 | 2021-03-08 | BIENNIAL STATEMENT | 2021-01-01 |
200701000164 | 2020-07-01 | CERTIFICATE OF CHANGE | 2020-07-01 |
190509000094 | 2019-05-09 | CERTIFICATE OF CHANGE | 2019-05-09 |
190118060146 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State