Search icon

80 4TH AVENUE (DE) LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
MARCELO TORCHIO DOS Process Agent 915 PRESIDENT ST, apt #1R, brooklyn, NY, United States, 11215

History

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)

Filings

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