Name: | SHOREVIEW ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 1997 (28 years ago) |
Date of dissolution: | 29 Oct 2003 |
Entity Number: | 2154901 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 470 PARK AVENUE SO., 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DOUGLAS A. KELLNER, ESQ., KELLNER CHEHEBAR & DEVENEY | DOS Process Agent | 470 PARK AVENUE SO., 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-16 | 2001-09-04 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1997-06-19 | 1997-06-19 | Name | SHOREVIEW ASSOCIATES |
1997-06-19 | 1997-09-16 | Name | SHOREVIEW ASSOCIATES, L.P. |
1997-06-19 | 1997-09-16 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031029000826 | 2003-10-29 | ARTICLES OF DISSOLUTION | 2003-10-29 |
021029002011 | 2002-10-29 | BIENNIAL STATEMENT | 2001-06-01 |
010904000462 | 2001-09-04 | CERTIFICATE OF CHANGE | 2001-09-04 |
970916000673 | 1997-09-16 | CERTIFICATE OF CONVERSION | 1997-09-16 |
970916000672 | 1997-09-16 | CERTIFICATE OF AMENDMENT | 1997-09-16 |
970619000480 | 1997-06-19 | CERTIFICATE OF ADOPTION | 1997-06-19 |
970619000497 | 1997-06-19 | CERTIFICATE OF AMENDMENT | 1997-06-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State