Search icon

DECO TOWERS ASSOCIATES LLC

Company Details

Name: DECO TOWERS ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 1995 (30 years ago)
Entity Number: 1886842
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 330 WEST 42ND ST / SUITE 1700, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001ZM15HPGFHD149 1886842 US-NY GENERAL ACTIVE No data

Addresses

Legal 330 WEST 42ND ST / SUITE 1700, NEW YORK, US-NY, US, 10036
Headquarters 330 West 42nd Street, Suite 1700, New York, US-NY, US, 10036

Registration details

Registration Date 2015-07-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-03-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1886842

DOS Process Agent

Name Role Address
DECO TOWERS ASSOCIATES LLC DOS Process Agent 330 WEST 42ND ST / SUITE 1700, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-01-08 2010-12-23 Address 330 WEST 42ND ST, SUITE 1700, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-07-22 2007-01-08 Address 330 WEST 42ND ST, SUITE 1500, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-01-20 1997-07-22 Address 529 FIFTH AVENUE - 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203000938 2023-02-03 BIENNIAL STATEMENT 2023-01-01
210105062783 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190509060130 2019-05-09 BIENNIAL STATEMENT 2019-01-01
170208006006 2017-02-08 BIENNIAL STATEMENT 2017-01-01
150506006423 2015-05-06 BIENNIAL STATEMENT 2015-01-01
130208002302 2013-02-08 BIENNIAL STATEMENT 2013-01-01
101223002306 2010-12-23 BIENNIAL STATEMENT 2011-01-01
081216002208 2008-12-16 BIENNIAL STATEMENT 2009-01-01
070108002198 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050107002797 2005-01-07 BIENNIAL STATEMENT 2005-01-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State