Search icon

ARCHSTONE MANAGEMENT COMPANY, LLC

Company Details

Name: ARCHSTONE MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 May 1996 (29 years ago)
Date of dissolution: 16 Jul 2020
Entity Number: 2026841
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 PARK AVENUE, SUITE 1635, NEW YORK, NY, United States, 10017

Agent

Name Role Address
ALFRED J. SHUMAN Agent 360 MADISON AVENUE 20 FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
ARCHSTONE MANAGEMENT COMPANY, LLC DOS Process Agent 100 PARK AVENUE, SUITE 1635, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2004-06-02 2018-05-02 Address 360 MADISON AVE, 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-07-08 2004-06-02 Address 383 MADISON AVE, 26TH FL, NEW YORK, NY, 10179, USA (Type of address: Service of Process)
1996-05-06 2016-04-08 Address 245 PARK AVENUE 9TH FL, NEW YORK, NY, 10167, USA (Type of address: Registered Agent)
1996-05-06 2002-07-08 Address 245 PARK AVENUE 9TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200716000240 2020-07-16 ARTICLES OF DISSOLUTION 2020-07-16
180502006372 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160513006361 2016-05-13 BIENNIAL STATEMENT 2016-05-01
160408000747 2016-04-08 CERTIFICATE OF CHANGE 2016-04-08
141027006404 2014-10-27 BIENNIAL STATEMENT 2014-05-01
120507006305 2012-05-07 BIENNIAL STATEMENT 2012-05-01
120322000329 2012-03-22 CERTIFICATE OF AMENDMENT 2012-03-22
100519002456 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080505002340 2008-05-05 BIENNIAL STATEMENT 2008-05-01
060421002384 2006-04-21 BIENNIAL STATEMENT 2006-05-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State