Name: | 5519 METRO AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2019 (6 years ago) |
Entity Number: | 5491648 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-07 | 2025-02-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-07 | 2025-02-24 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-03-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-19 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-19 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-11 | 2019-04-19 | Address | 340 E 34TH ST, APARTMENT 11M, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224000334 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
230307003197 | 2023-03-07 | BIENNIAL STATEMENT | 2023-02-01 |
220930008546 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017484 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210226060049 | 2021-02-26 | BIENNIAL STATEMENT | 2021-02-01 |
190419000277 | 2019-04-19 | CERTIFICATE OF CHANGE | 2019-04-19 |
190211010015 | 2019-02-11 | ARTICLES OF ORGANIZATION | 2019-02-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State