Name: | AV LAFAYETTE OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Aug 2015 (9 years ago) |
Date of dissolution: | 12 Apr 2023 |
Entity Number: | 4803408 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AV LAFAYETTE OWNER LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-01 | 2023-04-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412002817 | 2023-04-12 | CERTIFICATE OF TERMINATION | 2023-04-12 |
210802000904 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801060259 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-72495 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72494 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801006914 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
151014000350 | 2015-10-14 | CERTIFICATE OF PUBLICATION | 2015-10-14 |
150812000092 | 2015-08-12 | APPLICATION OF AUTHORITY | 2015-08-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State