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 |
Name | Role | Address |
---|---|---|
PARTNERS VII/98 AVENUE A OWNER LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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