Search icon

177 EAST 73RD STREET, NEW YORK, NEW YORK ASSOCIATES, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ROBERT S. NUSSBAUM DOS Process Agent 619 E. PALISADE AVE., 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

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)

Filings

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