Search icon

70 MAPLE AVENUE LLC

Company Details

Name: 70 MAPLE AVENUE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2013 (12 years ago)
Entity Number: 4384888
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
70 MAPLE AVENUE LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-04-03 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-06-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-06-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-04-08 2014-06-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405001056 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210420060154 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190403060190 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-63311 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63312 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006207 2017-04-03 BIENNIAL STATEMENT 2017-04-01
151118006064 2015-11-18 BIENNIAL STATEMENT 2015-04-01
140611000537 2014-06-11 CERTIFICATE OF CHANGE 2014-06-11
130611000943 2013-06-11 CERTIFICATE OF PUBLICATION 2013-06-11
130408000376 2013-04-08 APPLICATION OF AUTHORITY 2013-04-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State