Search icon

TENTH AVENUE CONFERENCE MANAGEMENT LLC

Company Details

Name: TENTH AVENUE CONFERENCE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351894
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-09-29 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-29 2025-01-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-11-27 2021-09-29 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-09-29 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-01-03 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-01-27 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-01-27 2019-01-03 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-01-28 2015-01-27 Address MCR INVESTORS LLC, 152 W. 57TH STREET, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047764 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230103002410 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210929000288 2021-09-28 CERTIFICATE OF CHANGE BY ENTITY 2021-09-28
210105061600 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-115462 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115463 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190103060845 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170109007190 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150203006605 2015-02-03 BIENNIAL STATEMENT 2015-01-01
150127000031 2015-01-27 CERTIFICATE OF CHANGE 2015-01-27

Date of last update: 19 Feb 2025

Sources: New York Secretary of State