Search icon

41ST STREET REALTY ASSOCIATES, LLC

Company Details

Name: 41ST STREET REALTY ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Oct 1999 (25 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 2433021
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 780 third avenue,, suite 401, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O fetner DOS Process Agent 780 third avenue,, suite 401, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-10-20 2024-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-02-14 2023-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-10-04 2018-02-14 Address 675 THIRD AVENUE, SUITE 2800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-02-14 2017-10-04 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-10-26 2017-02-14 Address ATTN: HAROLD FETNER, 245 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121001187 2024-11-20 SURRENDER OF AUTHORITY 2024-11-20
231020001233 2023-10-20 BIENNIAL STATEMENT 2023-10-01
211007002399 2021-10-07 BIENNIAL STATEMENT 2021-10-07
191008060393 2019-10-08 BIENNIAL STATEMENT 2019-10-01
180214000201 2018-02-14 CERTIFICATE OF CHANGE 2018-02-14
171004006307 2017-10-04 BIENNIAL STATEMENT 2017-10-01
170214002017 2017-02-14 BIENNIAL STATEMENT 2015-10-01
050928002550 2005-09-28 BIENNIAL STATEMENT 2005-10-01
031028002205 2003-10-28 BIENNIAL STATEMENT 2003-10-01
011023002094 2001-10-23 BIENNIAL STATEMENT 2001-10-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State