Search icon

PARTNERS VII/98 AVENUE A OWNER LLC

Company Details

Name: PARTNERS VII/98 AVENUE A OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2013 (12 years ago)
Entity Number: 4390305
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PARTNERS VII/98 AVENUE A OWNER LLC DOS Process Agent 28 LIBERTY STREET, 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
2019-04-04 2023-04-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417010174 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210427060002 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190404060590 2019-04-04 BIENNIAL STATEMENT 2019-04-01
SR-63420 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63421 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006229 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150406006482 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130829000040 2013-08-29 CERTIFICATE OF PUBLICATION 2013-08-29
130418000196 2013-04-18 APPLICATION OF AUTHORITY 2013-04-18

Date of last update: 19 Feb 2025

Sources: New York Secretary of State