Name: | AHP HOMES 1B, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2016 (9 years ago) |
Entity Number: | 4942710 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-06 | 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 |
---|---|---|---|
240531004080 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220513001460 | 2022-05-13 | BIENNIAL STATEMENT | 2022-05-01 |
200506060134 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
SR-75330 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75329 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180507006201 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160714000605 | 2016-07-14 | CERTIFICATE OF PUBLICATION | 2016-07-14 |
160506000395 | 2016-05-06 | APPLICATION OF AUTHORITY | 2016-05-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State