Name: | MORRIS AVENUE MASTER TENANT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2014 (11 years ago) |
Entity Number: | 4581854 |
ZIP code: | 12207 |
County: | New York |
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 |
---|---|---|---|
2023-09-11 | 2024-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-16 | 2023-09-11 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2014-05-23 | 2019-01-16 | Address | 885 SECOND AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516002393 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
230911001998 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
220329001534 | 2022-03-29 | BIENNIAL STATEMENT | 2020-05-01 |
190116000539 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
140828000723 | 2014-08-28 | CERTIFICATE OF PUBLICATION | 2014-08-28 |
140523000158 | 2014-05-23 | ARTICLES OF ORGANIZATION | 2014-05-23 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State