Search icon

AV KINGSTON OWNER LLC

Company Details

Name: AV KINGSTON OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jan 2015 (10 years ago)
Date of dissolution: 12 Apr 2023
Entity Number: 4698271
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
AV KINGSTON OWNER LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-01-05 2023-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-07 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-22 2019-01-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412002380 2023-04-12 CERTIFICATE OF TERMINATION 2023-04-12
230103004287 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210105060980 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-70116 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70117 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190107060092 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103008143 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150330000144 2015-03-30 CERTIFICATE OF PUBLICATION 2015-03-30
150122000366 2015-01-22 APPLICATION OF AUTHORITY 2015-01-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State