Search icon

NEWBURY & NICHOLSON ASSOCIATES LLC

Company Details

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

Agent

Name Role Address
USA CORPORATE SERVICES, INC. Agent 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, United States, 10001

History

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)

Filings

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