Name: | 451 TENTH AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2014 (11 years ago) |
Entity Number: | 4525477 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-21 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-02-06 | 2018-02-21 | Address | 555 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-02-06 | 2018-02-06 | Address | 15 VERBENA AVENUE, 2ND FLOOR, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202000342 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220202002076 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203061640 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180221000407 | 2018-02-21 | CERTIFICATE OF CHANGE | 2018-02-21 |
180206006792 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
140611000219 | 2014-06-11 | CERTIFICATE OF PUBLICATION | 2014-06-11 |
140206010189 | 2014-02-06 | ARTICLES OF ORGANIZATION | 2014-02-06 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State