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