Search icon

NATIONAL 1640 G/P EQUITIES LLC

Company Details

Name: NATIONAL 1640 G/P EQUITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jun 1996 (29 years ago)
Date of dissolution: 02 Dec 2021
Entity Number: 2041440
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40 WEST 57TH STREET 16TH FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40 WEST 57TH STREET 16TH FLR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
HOWARD L. BORIS, ESQ. Agent 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374

History

Start date End date Type Value
2020-06-26 2021-12-03 Address 40 WEST 57TH STREET 16TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-06-27 2020-06-26 Address 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-07-25 2014-06-27 Address 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-07-01 2012-07-25 Address 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-06-21 2021-12-03 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
1996-06-21 2010-07-01 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211203000040 2021-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-02
200626060365 2020-06-26 BIENNIAL STATEMENT 2020-06-01
180626006408 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160630006059 2016-06-30 BIENNIAL STATEMENT 2016-06-01
140627006161 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120725002926 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100701003227 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080715002113 2008-07-15 BIENNIAL STATEMENT 2008-06-01
060630002432 2006-06-30 BIENNIAL STATEMENT 2006-06-01
040625002214 2004-06-25 BIENNIAL STATEMENT 2004-06-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State