Name: | NEWBURY & NICHOLSON ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jun 1997 (28 years ago) |
Date of dissolution: | 12 Dec 2005 |
Entity Number: | 2149176 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-03 | 2004-01-26 | Address | 30 E. 40TH ST., SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2001-04-03 | 2004-01-26 | Address | 30 EAST 40TH STREET SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-08-24 | 2001-04-03 | Address | 666 THIRD AVE 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-08-17 | 1998-08-24 | Address | 30 E. 40TH ST., SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-05-15 | 1998-08-17 | Address | SUITE 605, 30 E. 40TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-06-03 | 1998-05-15 | Address | 7TH FLOOR, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051212000586 | 2005-12-12 | ARTICLES OF DISSOLUTION | 2005-12-12 |
040126000051 | 2004-01-26 | CERTIFICATE OF CHANGE | 2004-01-26 |
010403000439 | 2001-04-03 | CERTIFICATE OF CHANGE | 2001-04-03 |
980824000485 | 1998-08-24 | CERTIFICATE OF CHANGE | 1998-08-24 |
980817000477 | 1998-08-17 | CERTIFICATE OF CHANGE | 1998-08-17 |
980515000089 | 1998-05-15 | CERTIFICATE OF CHANGE | 1998-05-15 |
970808000232 | 1997-08-08 | AFFIDAVIT OF PUBLICATION | 1997-08-08 |
970808000229 | 1997-08-08 | AFFIDAVIT OF PUBLICATION | 1997-08-08 |
970603000121 | 1997-06-03 | ARTICLES OF ORGANIZATION | 1997-06-03 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State