Name: | SECOND AVENUE NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2015 (10 years ago) |
Entity Number: | 4724292 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SECOND AVENUE ASSOCIATES LLC |
Fictitious Name: | SECOND AVENUE NEW YORK LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2017-09-28 | 2023-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-09-28 | 2023-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-12 | 2017-09-28 | Address | 1985 CEDAR BRIDGE AVE. STE 1, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320000711 | 2023-03-20 | BIENNIAL STATEMENT | 2023-03-01 |
210309060580 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190304060245 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
170928000251 | 2017-09-28 | CERTIFICATE OF CHANGE | 2017-09-28 |
150312000196 | 2015-03-12 | APPLICATION OF AUTHORITY | 2015-03-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State