Name: | 101 H 733 AMSTERDAM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2018 (7 years ago) |
Entity Number: | 5443083 |
ZIP code: | 10016 |
County: | New York |
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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-05 | 2025-04-07 | Address | NY, USA (Type of address: Registered Agent) |
2023-03-05 | 2025-04-07 | Address | 433 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-12-31 | 2023-03-05 | Address | 433 fifth avenue, 3rd floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-01-28 | 2021-12-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407004512 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230305000342 | 2023-03-05 | BIENNIAL STATEMENT | 2022-11-01 |
211231001152 | 2021-12-31 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-31 |
210601061044 | 2021-06-01 | BIENNIAL STATEMENT | 2020-11-01 |
SR-108959 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State