Search icon

ATHELERA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ATHELERA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2000 (25 years ago)
Entity Number: 2513204
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 170 EAST END AVE APT #16A, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ATHELERA LLC DOS Process Agent 170 EAST END AVE APT #16A, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
134163056
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-14 2016-05-24 Address ATTN: JAVIER MACAYA, 654 MADISON AVENUE SUITE 1101, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2012-11-02 2014-05-14 Address ATTN: JAVIER MACAYA, 599 LEXINGTON AVE / 18TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-05-01 2012-11-02 Address ATTN ROBERT J REGER, JR, ESQ, 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-05-23 2003-05-01 Address ATTN ROBERT J REGER, JR ESQ, 40 WEST 57TH STREET, NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180507006945 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160524006408 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140514006698 2014-05-14 BIENNIAL STATEMENT 2014-05-01
121102002320 2012-11-02 BIENNIAL STATEMENT 2012-05-01
080522002352 2008-05-22 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State