Name: | 477 AMSTERDAM REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2013 (11 years ago) |
Entity Number: | 4478776 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, 42nd fl, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, 42nd fl, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-04-08 | 2023-10-03 | Address | 419 LAFAYETTE STREET, 5TH FLOO, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-13 | 2016-04-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-22 | 2015-02-13 | Address | 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-10-28 | 2014-09-22 | Address | 433 WEST 14TH STREET, SUITE 429 3R, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003001617 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
220608000293 | 2022-06-08 | BIENNIAL STATEMENT | 2021-10-01 |
191030060072 | 2019-10-30 | BIENNIAL STATEMENT | 2019-10-01 |
190809060130 | 2019-08-09 | BIENNIAL STATEMENT | 2017-10-01 |
SR-65372 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160926000245 | 2016-09-26 | CERTIFICATE OF CHANGE | 2016-09-26 |
160913000797 | 2016-09-13 | CERTIFICATE OF PUBLICATION | 2016-09-13 |
160408006305 | 2016-04-08 | BIENNIAL STATEMENT | 2015-10-01 |
150213000523 | 2015-02-13 | CERTIFICATE OF CHANGE | 2015-02-13 |
140922000466 | 2014-09-22 | CERTIFICATE OF CHANGE | 2014-09-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State