Search icon

1966 ADAM CLAYTON POWELL ASSOCIATES LLC

Company Details

Name: 1966 ADAM CLAYTON POWELL ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jan 2000 (25 years ago)
Date of dissolution: 26 May 2021
Entity Number: 2456783
ZIP code: 10035
County: New York
Place of Formation: New York
Address: C/O MANHATTAN NORTH MGMT CO, 107 EAST 126TH STREET, NEW YORK, NY, United States, 10035

Agent

Name Role Address
MARC ANDREW LANDIS, ESQ Agent 238 WEST 78TH STREET, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O MANHATTAN NORTH MGMT CO, 107 EAST 126TH STREET, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2006-01-13 2010-02-17 Address 405 PARK AVE, STE 1103, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-01-03 2006-01-13 Address 238 WEST 78TH ST, NEW YORK, NY, 10024, 6605, USA (Type of address: Service of Process)
2000-08-17 2002-01-03 Address 238 WEST 78TH STREET, NEW YORK, NY, 10024, 6605, USA (Type of address: Service of Process)
2000-01-03 2000-08-17 Address 2190 BROADWAY, SUITE 300, NEW YORK, NY, 10024, 6612, USA (Type of address: Registered Agent)
2000-01-03 2000-08-17 Address 2190 BROADWAY, SUITE 300, NEW YORK, NY, 10024, 6612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210526000238 2021-05-26 ARTICLES OF DISSOLUTION 2021-05-26
100217002425 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080304002013 2008-03-04 BIENNIAL STATEMENT 2008-01-01
060113002797 2006-01-13 BIENNIAL STATEMENT 2006-01-01
040109002235 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020103002499 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000817000437 2000-08-17 CERTIFICATE OF AMENDMENT 2000-08-17
000103000737 2000-01-03 ARTICLES OF ORGANIZATION 2000-01-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State