Name: | AB 733 AMSTERDAM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2018 (7 years ago) |
Entity Number: | 5441857 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 433 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O PROCURE NY LLC | DOS Process Agent | 433 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-05 | 2025-04-07 | Address | 433 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2022-07-03 | 2023-03-05 | Address | 433 fifth avenue,, 3rd floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-08-18 | 2022-07-03 | Address | 433 fifth avenue,, 3rd floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-11-13 | 2021-08-18 | Address | 8815 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407004508 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230305000327 | 2023-03-05 | BIENNIAL STATEMENT | 2022-11-01 |
220703000297 | 2022-01-25 | CERTIFICATE OF PUBLICATION | 2022-01-25 |
210818002230 | 2021-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-17 |
210601061050 | 2021-06-01 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State