Search icon

1937 FIRST AVENUE LLC

Company Details

Name: 1937 FIRST AVENUE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Apr 2014 (11 years ago)
Date of dissolution: 16 Jan 2019
Entity Number: 4558981
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 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
2019-01-16 2019-01-28 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-04-09 2019-01-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-09 2019-01-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-67244 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67243 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190116000172 2019-01-16 SURRENDER OF AUTHORITY 2019-01-16
180503007486 2018-05-03 BIENNIAL STATEMENT 2018-04-01
160714006126 2016-07-14 BIENNIAL STATEMENT 2016-04-01
140902000125 2014-09-02 CERTIFICATE OF PUBLICATION 2014-09-02
140409000103 2014-04-09 APPLICATION OF AUTHORITY 2014-04-09

Date of last update: 01 Feb 2025

Sources: New York Secretary of State