Name: | 217 HAVEN AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2016 (8 years ago) |
Entity Number: | 5013189 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2016-12-02 | 2024-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-02 | 2024-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-09-23 | 2016-12-02 | Address | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918000051 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
220908001724 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
200901060275 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180905006793 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
170419000434 | 2017-04-19 | CERTIFICATE OF PUBLICATION | 2017-04-19 |
161202000533 | 2016-12-02 | CERTIFICATE OF CHANGE | 2016-12-02 |
160923000395 | 2016-09-23 | APPLICATION OF AUTHORITY | 2016-09-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State