Name: | 1983 HEIGHTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 1995 (30 years ago) |
Date of dissolution: | 11 Jan 2023 |
Entity Number: | 1926824 |
ZIP code: | 10801 |
County: | Bronx |
Place of Formation: | New York |
Address: | C/O RONALD RETTNER, 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
1983 HEIGHTS, LLC | DOS Process Agent | C/O RONALD RETTNER, 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-30 | 2021-10-25 | Address | C/O RONALD RETTNER, 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2011-07-14 | 2016-12-30 | Address | C/O LEVITES REALTY MGR, 374 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2006-03-30 | 2011-07-14 | Address | C/O LEVITES REALTY MGR, 374 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1995-06-01 | 2006-03-30 | Address | C/O MARK NESOFF, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230111002261 | 2023-01-10 | CERTIFICATE OF MERGER | 2023-01-10 |
211025001513 | 2021-10-22 | CERTIFICATE OF AMENDMENT | 2021-10-22 |
210831001990 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
191209060461 | 2019-12-09 | BIENNIAL STATEMENT | 2019-06-01 |
171002006089 | 2017-10-02 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State