-
Home Page
›
-
Counties
›
-
Nassau
›
-
10022
›
-
389 ASSOCIATES LLC
Company Details
Name: |
389 ASSOCIATES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
03 Apr 1997 (28 years ago)
|
Date of dissolution: |
05 Dec 2013 |
Entity Number: |
2129617 |
ZIP code: |
10022
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
45 SUTTON PL S, APT 7D, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
ROBERTA ROSS
|
DOS Process Agent
|
45 SUTTON PL S, APT 7D, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
1999-04-06
|
2001-04-17
|
Address
|
45 SUTTON PL S, APT 7D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-04-03
|
1999-04-06
|
Address
|
P.O. BOX 599, 389 CENTRAL AVE., LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131205001118
|
2013-12-05
|
ARTICLES OF DISSOLUTION
|
2013-12-05
|
130404007044
|
2013-04-04
|
BIENNIAL STATEMENT
|
2013-04-01
|
110419002263
|
2011-04-19
|
BIENNIAL STATEMENT
|
2011-04-01
|
090403002310
|
2009-04-03
|
BIENNIAL STATEMENT
|
2009-04-01
|
070326002232
|
2007-03-26
|
BIENNIAL STATEMENT
|
2007-04-01
|
050404002654
|
2005-04-04
|
BIENNIAL STATEMENT
|
2005-04-01
|
030421002166
|
2003-04-21
|
BIENNIAL STATEMENT
|
2003-04-01
|
010417002354
|
2001-04-17
|
BIENNIAL STATEMENT
|
2001-04-01
|
990406002045
|
1999-04-06
|
BIENNIAL STATEMENT
|
1999-04-01
|
980326000069
|
1998-03-26
|
AFFIDAVIT OF PUBLICATION
|
1998-03-26
|
980326000067
|
1998-03-26
|
AFFIDAVIT OF PUBLICATION
|
1998-03-26
|
970403000148
|
1997-04-03
|
ARTICLES OF ORGANIZATION
|
1997-04-03
|
Date of last update: 07 Feb 2025
Sources:
New York Secretary of State