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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493001ZM15HPGFHD149 | 1886842 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
DECO TOWERS ASSOCIATES LLC | DOS Process Agent | 330 WEST 42ND ST / SUITE 1700, NEW YORK, NY, United States, 10036 |
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) |
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