Entity Number 4011898
Status Active
NameCENTRAL AVENUE PARTNERS, LLC
CountyNew York
Date of registration 27 Oct 2010 (14 years ago) 27 Oct 2010
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 305 BROADWAY SUITE 200, NEW YORK, NY, United States, 10007
Address ZIP code 10007
NYLLCCO, LLC
Agent
305 BROADWAY SUITE 200, NEW YORK, NY, 10007
NYLLC COMPANY
DOS Process Agent
305 BROADWAY SUITE 200, NEW YORK, NY, United States, 10007
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)
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