Name: | 177 EAST 73RD STREET, NEW YORK, NEW YORK ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jan 1998 (27 years ago) |
Date of dissolution: | 28 Dec 2023 |
Entity Number: | 2217301 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 619 E. PALISADE AVE., 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT S. NUSSBAUM | DOS Process Agent | 619 E. PALISADE AVE., 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-02 | 2023-12-28 | Address | 619 E. PALISADE AVE., 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2000-08-14 | 2018-11-02 | Address | 40 WEST 57TH STREET, 33RD FLR., NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2000-08-03 | 2018-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-03-17 | 2000-08-03 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-01-13 | 2000-08-14 | Address | 40 WEST 57TH STREET 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-01-13 | 2000-03-17 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228001892 | 2023-12-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-28 |
200107060691 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
181102000182 | 2018-11-02 | CERTIFICATE OF CHANGE | 2018-11-02 |
180103007349 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160104008212 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140114006265 | 2014-01-14 | BIENNIAL STATEMENT | 2014-01-01 |
120302002239 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100209002911 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080111002718 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
051223002008 | 2005-12-23 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State