Name: | DEKALB ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 1994 (30 years ago) |
Entity Number: | 1877906 |
ZIP code: | 10602 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 8195, WHITE PLAINS, NY, United States, 10602 |
Name | Role | Address |
---|---|---|
GOLDBERG GROUP | DOS Process Agent | PO BOX 8195, WHITE PLAINS, NY, United States, 10602 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2025-02-18 | Address | PO BOX 8195, WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process) |
2021-02-16 | 2023-06-27 | Address | PO BOX 8195, WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process) |
2016-06-28 | 2021-02-16 | Address | 1 N BROADWAY SUITE 400, WHITEPLAINS, NY, 10601, USA (Type of address: Service of Process) |
2010-05-21 | 2016-06-28 | Address | 2465 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
2007-01-03 | 2010-05-21 | Address | 455 CENTRAL PARK AVENUE, SUITE 205, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2005-03-30 | 2007-01-03 | Address | 455 CENTRAL PARK AVE, SUITE 205, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2000-12-18 | 2005-03-30 | Address | 7-11 SOUTH BROADWAY, SUITE 308, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1995-11-13 | 2000-12-18 | Address | 24 GRIFFEN AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1994-12-21 | 1995-11-13 | Address | 500 FIFTH AVENUE, SUITE 2822, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004290 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230627004985 | 2023-06-27 | BIENNIAL STATEMENT | 2022-12-01 |
210216060714 | 2021-02-16 | BIENNIAL STATEMENT | 2020-12-01 |
181211006232 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161219006209 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
160628006078 | 2016-06-28 | BIENNIAL STATEMENT | 2014-12-01 |
121220002136 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
100521002957 | 2010-05-21 | BIENNIAL STATEMENT | 2010-12-01 |
070103002219 | 2007-01-03 | BIENNIAL STATEMENT | 2006-12-01 |
050330002161 | 2005-03-30 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State