Name: | LS-14 AVE MEZZ LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Sep 2018 (7 years ago) |
Entity Number: | 5406447 |
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 | C/O CORPORATION SERVICE, COMPANY, 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-17 | 2024-09-03 | Address | C/O CORPORATION SERVICE, COMPANY, 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-09-11 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-07 | 2018-09-11 | Address | 1500 BROADWAY, SUITE 1901, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903002963 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220907001866 | 2022-09-07 | BIENNIAL STATEMENT | 2022-09-01 |
200910060703 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
181102000100 | 2018-11-02 | CERTIFICATE OF PUBLICATION | 2018-11-02 |
180917000314 | 2018-09-17 | CERTIFICATE OF CORRECTION | 2018-09-17 |
180917000110 | 2018-09-17 | CERTIFICATE OF CHANGE | 2018-09-17 |
180911000198 | 2018-09-11 | CERTIFICATE OF CHANGE | 2018-09-11 |
180907000719 | 2018-09-07 | APPLICATION OF AUTHORITY | 2018-09-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State