Name: | AHP HOMES 5, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2013 (12 years ago) |
Entity Number: | 4382513 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-02 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-02 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601005552 | 2023-06-01 | BIENNIAL STATEMENT | 2023-04-01 |
210601060963 | 2021-06-01 | BIENNIAL STATEMENT | 2021-04-01 |
190531060209 | 2019-05-31 | BIENNIAL STATEMENT | 2019-04-01 |
SR-63250 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63251 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170413006317 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
150501006727 | 2015-05-01 | BIENNIAL STATEMENT | 2015-04-01 |
130712001281 | 2013-07-12 | CERTIFICATE OF PUBLICATION | 2013-07-12 |
130402000743 | 2013-04-02 | APPLICATION OF AUTHORITY | 2013-04-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State