Name: | AVE C SM TIC2 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2017 (8 years ago) |
Entity Number: | 5137986 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-16 | 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 |
---|---|---|---|
230602002118 | 2023-06-02 | BIENNIAL STATEMENT | 2023-05-01 |
210601060861 | 2021-06-01 | BIENNIAL STATEMENT | 2021-05-01 |
190604061004 | 2019-06-04 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78878 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78877 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170711000247 | 2017-07-11 | CERTIFICATE OF PUBLICATION | 2017-07-11 |
170516000559 | 2017-05-16 | APPLICATION OF AUTHORITY | 2017-05-16 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State