Name: | 69-23 47TH AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2015 (9 years ago) |
Entity Number: | 4863086 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-09 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-03 | 2022-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-11 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-11 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219001397 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
220609000061 | 2022-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-07 |
211201004241 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191203061424 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-73852 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73851 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180911000418 | 2018-09-11 | CERTIFICATE OF PUBLICATION | 2018-09-11 |
171201007586 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151211010267 | 2015-12-11 | ARTICLES OF ORGANIZATION | 2015-12-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State