Name: | 4109 7TH AVENUE RESIDENCES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2015 (9 years ago) |
Entity Number: | 4847347 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2022-04-15 | 2021-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-02 | 2023-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-04 | 2022-04-15 | Address | 28 LIBERTY STREET, 3RD FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-10 | 2020-03-04 | Address | 256 WEST 116TH STREET, 3RD FLOOR, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106002848 | 2023-11-06 | BIENNIAL STATEMENT | 2023-11-01 |
211130003037 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
211102000415 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
220415000096 | 2021-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-23 |
200304060834 | 2020-03-04 | BIENNIAL STATEMENT | 2019-11-01 |
190109060849 | 2019-01-09 | BIENNIAL STATEMENT | 2017-11-01 |
160427000564 | 2016-04-27 | CERTIFICATE OF CHANGE | 2016-04-27 |
160415000155 | 2016-04-15 | CERTIFICATE OF PUBLICATION | 2016-04-15 |
151110000124 | 2015-11-10 | ARTICLES OF ORGANIZATION | 2015-11-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State