Search icon

AV DECATUR OWNER LLC

Company Details

Name: AV DECATUR OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Dec 2015 (9 years ago)
Date of dissolution: 12 Apr 2023
Entity Number: 4865547
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
AV DECATUR OWNER LLC DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-12-04 2023-04-12 Address C T CORPORATION SYSTEM, 28 LIBERTY ST., 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 2019-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412002602 2023-04-12 CERTIFICATE OF TERMINATION 2023-04-12
211201001958 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191204060087 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-73920 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73919 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201007020 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160302000008 2016-03-02 CERTIFICATE OF PUBLICATION 2016-03-02
151217000156 2015-12-17 APPLICATION OF AUTHORITY 2015-12-17

Date of last update: 31 Jan 2025

Sources: New York Secretary of State