Name: | RESNICK EIGHTH AVENUE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 1996 (29 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2018927 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 110 E. 59TH ST, 34TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O JACK RESNICK & SONS INC. | DOS Process Agent | ATTN: GENERAL COUNSEL, 110 E. 59TH ST, 34TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-21 | 2022-02-10 | Address | ATTN: GENERAL COUNSEL, 110 E. 59TH ST, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-03-29 | 2012-05-21 | Address | ATTN: GENERAL COUNSEL, 110 E. 59TH ST, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-04-11 | 2002-03-29 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220210002803 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200610060663 | 2020-06-10 | BIENNIAL STATEMENT | 2020-04-01 |
180402006374 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404008324 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140421006514 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State