Search icon

TOWNE ASSOCIATES, LLC

Company Details

Name: TOWNE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 1997 (27 years ago)
Entity Number: 2179557
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 340 EAST 46TH STREET, ATTENTION: MICHAEL DIMSON, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CARLYLE CONSTRUCTION CORPORATION Agent 340 EAST 46TH STREET, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C/O CARLYLE CONSTRUCTION COMPANY DOS Process Agent 340 EAST 46TH STREET, ATTENTION: MICHAEL DIMSON, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-07-13 2024-08-13 Address HOLLAND & KNIGHT, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-04-22 2012-07-13 Address HOLLAND & KNIGHT, 31 W. 52ND ST., NY, NY, 10019, USA (Type of address: Service of Process)
2007-12-14 2010-04-22 Address C/O HOLLAND & KNIGHT LLP, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-09-11 2007-12-14 Address ATTN: M. JAMES SPITZER, JR ESQ, 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-09-11 2024-08-13 Address 340 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240813002891 2024-08-13 BIENNIAL STATEMENT 2024-08-13
131018002024 2013-10-18 BIENNIAL STATEMENT 2013-09-01
120713002116 2012-07-13 BIENNIAL STATEMENT 2011-09-01
100422000522 2010-04-22 CERTIFICATE OF CHANGE 2010-04-22
071214000113 2007-12-14 CERTIFICATE OF CHANGE 2007-12-14
030922002105 2003-09-22 BIENNIAL STATEMENT 2003-09-01
011106002106 2001-11-06 BIENNIAL STATEMENT 2001-09-01
991004002047 1999-10-04 BIENNIAL STATEMENT 1999-09-01
980112000198 1998-01-12 AFFIDAVIT OF PUBLICATION 1998-01-12
980112000194 1998-01-12 AFFIDAVIT OF PUBLICATION 1998-01-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State