Name: | 150 AMSTERDAM AVENUE VENTURE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2013 (12 years ago) |
Entity Number: | 4476921 |
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 | 2025-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-23 | 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 |
---|---|---|---|
250418000142 | 2025-04-17 | SURRENDER OF AUTHORITY | 2025-04-17 |
191021060230 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65342 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65343 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171018006103 | 2017-10-18 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State