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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300VJBFQ6ODCJFI81 | 1876499 | US-NY | GENERAL | ACTIVE | 1994-12-15 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
68 ASSOCIATES, LLC | DOS Process Agent | C/O EK REALTY, LLC, 939 8TH AVE, #301, NEW YORK, NY, United States, 10019 |
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) |
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