Search icon

68 ASSOCIATES, LLC

Company Details

Name: 68 ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 1994 (30 years ago)
Entity Number: 1876499
ZIP code: 10019
County: Rockland
Place of Formation: New York
Address: C/O EK REALTY, LLC, 939 8TH AVE, #301, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VJBFQ6ODCJFI81 1876499 US-NY GENERAL ACTIVE 1994-12-15

Addresses

Legal 939 8TH AVE, #301, NEW YORK, US-NY, US, 10019
Headquarters 939 8th Avenue, New York, US-NY, US, 10019

Registration details

Registration Date 2013-03-18
Last Update 2024-03-16
Status LAPSED
Next Renewal 2024-03-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1876499

DOS Process Agent

Name Role Address
68 ASSOCIATES, LLC DOS Process Agent C/O EK REALTY, LLC, 939 8TH AVE, #301, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2013-03-27 2019-02-21 Address C/O EK MANAGEMENT, 939 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-11-25 2013-03-27 Address C/O FINBURY MANAGEMENT INC, 2160 N CENTRAL RD STE 306, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2007-06-06 2008-11-25 Address 7 EASTVIEW ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2000-12-08 2007-06-06 Address C/O FINSBURY MANAGEMENT INC, 2160 N CENTRAL RD STE 306A, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
1999-09-28 2000-12-08 Address 2 FRANCIS PLACE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1997-06-24 1999-09-28 Address C/O FINSBURY MGMT INC, 2160 NORTH CENTRAL RD, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
1994-12-16 1997-06-24 Address 2 FRANCIS PLACE, MONSEY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201228060385 2020-12-28 BIENNIAL STATEMENT 2020-12-01
190221060085 2019-02-21 BIENNIAL STATEMENT 2018-12-01
161205008803 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141210006888 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130327002343 2013-03-27 BIENNIAL STATEMENT 2012-12-01
081125002881 2008-11-25 BIENNIAL STATEMENT 2008-12-01
070606000245 2007-06-06 CERTIFICATE OF CHANGE 2007-06-06
041202002009 2004-12-02 BIENNIAL STATEMENT 2004-12-01
030102002369 2003-01-02 BIENNIAL STATEMENT 2002-12-01
001208002034 2000-12-08 BIENNIAL STATEMENT 2000-12-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State