Search icon

1419 8TH AVENUE LLC

Company Details

Name: 1419 8TH AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2014 (10 years ago)
Entity Number: 4660674
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-06-08 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-08 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-11-10 2022-06-08 Address 520 MADISON AVE, SUITE 3501, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2020-11-10 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-03 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-03 2018-11-01 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101014071 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221121002909 2022-11-21 BIENNIAL STATEMENT 2022-11-01
220608001493 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
201110060344 2020-11-10 BIENNIAL STATEMENT 2020-11-01
SR-69282 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007248 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170508006116 2017-05-08 BIENNIAL STATEMENT 2016-11-01
150928000542 2015-09-28 CERTIFICATE OF PUBLICATION 2015-09-28
150430000155 2015-04-30 CERTIFICATE OF PUBLICATION 2015-04-30
141103010350 2014-11-03 ARTICLES OF ORGANIZATION 2014-11-03

Date of last update: 18 Feb 2025

Sources: New York Secretary of State