Name: | LONGEARL ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 1997 (27 years ago) |
Entity Number: | 2191977 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O N BOBROW, 488 MADISON AVE 19TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LONGEARL ASSOCIATES LLC | DOS Process Agent | C/O N BOBROW, 488 MADISON AVE 19TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BETTY J. BOBROW | Agent | 480 PARK AVENUE, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2025-01-17 | Address | 480 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2023-10-02 | 2025-01-17 | Address | C/O N BOBROW, 488 MADISON AVE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-04-24 | 2023-10-02 | Address | C/O N BOBROW, 488 MADISON AVE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-11-14 | 2018-04-24 | Address | C/O N BABROW, 331 MADISON AVE 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-10-22 | 2023-10-02 | Address | 480 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1997-10-22 | 2013-11-14 | Address | 480 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117003650 | 2025-01-14 | CERTIFICATE OF PUBLICATION | 2025-01-14 |
231002000411 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211201003850 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
180424006307 | 2018-04-24 | BIENNIAL STATEMENT | 2017-10-01 |
131114002157 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
091008002404 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071015002364 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051024002403 | 2005-10-24 | BIENNIAL STATEMENT | 2005-10-01 |
030926002332 | 2003-09-26 | BIENNIAL STATEMENT | 2003-10-01 |
011005002111 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State