Search icon

CENTRAL AVENUE PARTNERS, LLC

Print

Details

Entity Number 4011898

Status Active

NameCENTRAL AVENUE PARTNERS, LLC

CountyNew York

Date of registration 27 Oct 2010 (14 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 305 BROADWAY SUITE 200, NEW YORK, NY, United States, 10007

Address ZIP code 10007

Agent

Name Role Address

NYLLCCO, LLC

Agent

305 BROADWAY SUITE 200, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address

NYLLC COMPANY

DOS Process Agent

305 BROADWAY SUITE 200, NEW YORK, NY, United States, 10007

History

Start date End date Type Value

2016-10-04

2017-02-13

Address

1370 BROADWAY, SUITE 512, SUITE 512, NY, NY, 10018, USA (Type of address: Service of Process)

2016-02-01

2016-10-04

Address

1370 BROADWAY, SUITE 512, NY, NY, 10018, USA (Type of address: Service of Process)

2015-10-02

2016-02-01

Address

225 WEST 34TH STREET, #946, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

2014-05-23

2015-10-02

Address

305 MADISON AVE., SUITE 2316, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

2010-10-27

2014-05-23

Address

EINIG & BUSH, LLP, 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, 0002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

201005060569

2020-10-05

BIENNIAL STATEMENT

2020-10-01

181004006712

2018-10-04

BIENNIAL STATEMENT

2018-10-01

170213000234

2017-02-13

CERTIFICATE OF CHANGE

2017-02-13

161004007550

2016-10-04

BIENNIAL STATEMENT

2016-10-01

160810006583

2016-08-10

BIENNIAL STATEMENT

2014-10-01

160201000176

2016-02-01

CERTIFICATE OF CHANGE

2016-02-01

151002000351

2015-10-02

CERTIFICATE OF CHANGE

2015-10-02

140523000479

2014-05-23

CERTIFICATE OF CHANGE

2014-05-23

110311000072

2011-03-11

CERTIFICATE OF PUBLICATION

2011-03-11

101116000563

2010-11-16

CERTIFICATE OF AMENDMENT

2010-11-16

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts