Name: | 140 NORTHERN AVENUE MEZZ, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2016 (8 years ago) |
Entity Number: | 5045271 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115001477 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
221114000814 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
201112060149 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
SR-107473 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107472 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181207002007 | 2018-12-07 | BIENNIAL STATEMENT | 2018-11-01 |
170223000558 | 2017-02-23 | CERTIFICATE OF PUBLICATION | 2017-02-23 |
161130000305 | 2016-11-30 | APPLICATION OF AUTHORITY | 2016-11-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State