Search icon

1983 HEIGHTS, LLC

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
1983 HEIGHTS, LLC DOS Process Agent C/O RONALD RETTNER, 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
M21000014080
State:
FLORIDA

History

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)

Filings

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