Name: | MIDDLE NECK ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Aug 1995 (30 years ago) |
Date of dissolution: | 02 Jun 2021 |
Entity Number: | 1944996 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RD MANAGEMENT LLC, 810 SEVENTH AVENUE, 10TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O RD MANAGEMENT LLC, 810 SEVENTH AVENUE, 10TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-22 | 2019-10-15 | Address | 810 SEVENTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-10-10 | 1996-10-22 | Address | 1 SOUTH FERRY ROAD, NORTH HAVEN, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
1995-08-03 | 1996-10-10 | Address | 100 RING ROAD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602000708 | 2021-06-02 | ARTICLES OF DISSOLUTION | 2021-06-02 |
191015000843 | 2019-10-15 | CERTIFICATE OF CHANGE | 2019-10-15 |
050830002448 | 2005-08-30 | BIENNIAL STATEMENT | 2005-08-01 |
030731002244 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
010821002086 | 2001-08-21 | BIENNIAL STATEMENT | 2001-08-01 |
990813002127 | 1999-08-13 | BIENNIAL STATEMENT | 1999-08-01 |
971117002220 | 1997-11-17 | BIENNIAL STATEMENT | 1997-08-01 |
970324000517 | 1997-03-24 | AFFIDAVIT OF PUBLICATION | 1997-03-24 |
970324000520 | 1997-03-24 | AFFIDAVIT OF PUBLICATION | 1997-03-24 |
970210000414 | 1997-02-10 | AFFIDAVIT OF PUBLICATION | 1997-02-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State