Search icon

438-444 ELEVENTH AVENUE, L.L.C.

Company Details

Name: 438-444 ELEVENTH AVENUE, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2015 (10 years ago)
Entity Number: 4749323
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-04-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420000445 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210406060750 2021-04-06 BIENNIAL STATEMENT 2021-04-01
200330060343 2020-03-30 BIENNIAL STATEMENT 2019-04-01
190508002020 2019-05-08 BIENNIAL STATEMENT 2019-04-01
SR-106012 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106011 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170503002028 2017-05-03 BIENNIAL STATEMENT 2017-04-01
150804000522 2015-08-04 CERTIFICATE OF PUBLICATION 2015-08-04
150428000185 2015-04-28 APPLICATION OF AUTHORITY 2015-04-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State