Search icon

392 CLINTON AVENUE LLC

Company Details

Name: 392 CLINTON AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4711044
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-02-15 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-15 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-08 2023-02-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-08 2023-02-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-02 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-02-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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)
2015-02-17 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-17 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201035997 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230215000360 2023-02-15 BIENNIAL STATEMENT 2023-02-01
220608003144 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
210202061089 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060638 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-70379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70378 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170508006136 2017-05-08 BIENNIAL STATEMENT 2017-02-01
150825000250 2015-08-25 CERTIFICATE OF PUBLICATION 2015-08-25
150217010163 2015-02-17 ARTICLES OF ORGANIZATION 2015-02-17

Date of last update: 18 Feb 2025

Sources: New York Secretary of State