Name: | AVENUE D OWNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 2013 (12 years ago) |
Entity Number: | 4357612 |
ZIP code: | 12207 |
County: | Westchester |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-28 | Address | 1865 PALMER AVENUE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2013-02-07 | 2024-08-06 | Address | 1865 PALMER AVENUE,, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828002156 | 2024-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-27 |
240806001039 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
190211060924 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170214006364 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
161013006158 | 2016-10-13 | BIENNIAL STATEMENT | 2015-02-01 |
130717000679 | 2013-07-17 | CERTIFICATE OF PUBLICATION | 2013-07-17 |
130207001002 | 2013-02-07 | ARTICLES OF ORGANIZATION | 2013-02-07 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State