Name: | AVENUE D MT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2016 (9 years ago) |
Entity Number: | 5022642 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-08-06 | 2024-08-28 | Address | 1865 PALMER AVENUE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2016-10-13 | 2024-08-06 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000444 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
240828002145 | 2024-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-27 |
240806001001 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
181009006940 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
170103000603 | 2017-01-03 | CERTIFICATE OF PUBLICATION | 2017-01-03 |
161013010134 | 2016-10-13 | ARTICLES OF ORGANIZATION | 2016-10-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State