Search icon

AV BAINBRIDGE OWNER LLC

Company Details

Name: AV BAINBRIDGE OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Mar 2015 (10 years ago)
Date of dissolution: 12 Apr 2023
Entity Number: 4725030
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
AV BAINBRIDGE OWNER LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-03-03 2023-04-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-03 2023-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-05 2023-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230412002575 2023-04-12 CERTIFICATE OF TERMINATION 2023-04-12
230303004002 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210302061302 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305061250 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-70666 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70665 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170301006837 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150512000066 2015-05-12 CERTIFICATE OF PUBLICATION 2015-05-12
150313000027 2015-03-13 APPLICATION OF AUTHORITY 2015-03-13

Date of last update: 01 Feb 2025

Sources: New York Secretary of State