Name: | 80 4TH AVENUE (DE) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2021 (4 years ago) |
Entity Number: | 6031114 |
ZIP code: | 11215 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | 80 4TH AVENUE LLC |
Fictitious Name: | 80 4TH AVENUE (DE) LLC |
Address: | 915 PRESIDENT ST, apt #1R, brooklyn, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARCELO TORCHIO | DOS Process Agent | 915 PRESIDENT ST, apt #1R, brooklyn, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2025-02-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-08 | 2025-02-27 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-18 | 2023-12-08 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2022-06-18 | 2023-12-08 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2022-04-25 | 2022-06-18 | Address | 99 JOHN STREET, SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2021-06-08 | 2022-04-25 | Address | 99 JOHN STREET, SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227000498 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
231208000995 | 2023-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-07 |
220618001039 | 2022-06-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-17 |
220425000428 | 2021-10-22 | CERTIFICATE OF PUBLICATION | 2021-10-22 |
210608000213 | 2021-06-08 | APPLICATION OF AUTHORITY | 2021-06-08 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State