Name: | 1413 YORK AVENUE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2015 (10 years ago) |
Entity Number: | 4734656 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2018-03-29 | 2023-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-03-29 | 2023-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-31 | 2018-03-29 | Address | 148 MADISON AVE 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230317001058 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
210325060376 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190307060379 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
180405000326 | 2018-04-05 | CERTIFICATE OF PUBLICATION | 2018-04-05 |
180329000416 | 2018-03-29 | CERTIFICATE OF CHANGE | 2018-03-29 |
180202006076 | 2018-02-02 | BIENNIAL STATEMENT | 2017-03-01 |
150331000367 | 2015-03-31 | APPLICATION OF AUTHORITY | 2015-03-31 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State