Name: | 2371 2ND AVE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2016 (9 years ago) |
Entity Number: | 4988421 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | 2371 2ND AVE LLC |
Fictitious Name: | 2371 2ND AVE HOLDINGS LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-10 | 2024-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-04 | 2022-08-10 | Address | 1 BATTERY PARK PLAZA SUITE 310, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2018-11-09 | 2018-12-04 | Address | PO BOX 967, NEW YORK, NY, 10272, USA (Type of address: Service of Process) |
2016-08-04 | 2018-11-09 | Address | 266 BROADWAY, SUITE 602, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001252 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
230125000395 | 2023-01-25 | BIENNIAL STATEMENT | 2022-08-01 |
220810002725 | 2022-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-10 |
181204007251 | 2018-12-04 | BIENNIAL STATEMENT | 2018-08-01 |
181109000706 | 2018-11-09 | CERTIFICATE OF CHANGE | 2018-11-09 |
161215000532 | 2016-12-15 | CERTIFICATE OF PUBLICATION | 2016-12-15 |
160804000881 | 2016-08-04 | APPLICATION OF AUTHORITY | 2016-08-04 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State