Name: | AUSTIN & DEVON ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 2001 (24 years ago) |
Date of dissolution: | 08 Feb 2023 |
Entity Number: | 2645772 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 415 EAST 37TH STREET, SUITE 20K, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 415 EAST 37TH STREET, SUITE 20K, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-05 | 2023-06-20 | Address | 415 EAST 37TH STREET, SUITE 20K, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-08-23 | 2013-04-05 | Address | 415 EAST 37TH STREET, SUITE 22B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-04-17 | 2012-08-23 | Address | SUITE 1805, 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
2001-06-01 | 2006-04-17 | Address | 545 MADISON AVENUE, 4TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620000054 | 2023-02-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-08 |
130405000769 | 2013-04-05 | CERTIFICATE OF CHANGE | 2013-04-05 |
120823001341 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
060417000413 | 2006-04-17 | CERTIFICATE OF CHANGE | 2006-04-17 |
030611002314 | 2003-06-11 | BIENNIAL STATEMENT | 2003-06-01 |
010831000540 | 2001-08-31 | AFFIDAVIT OF PUBLICATION | 2001-08-31 |
010831000537 | 2001-08-31 | AFFIDAVIT OF PUBLICATION | 2001-08-31 |
010612000107 | 2001-06-12 | CERTIFICATE OF AMENDMENT | 2001-06-12 |
010601000583 | 2001-06-01 | ARTICLES OF ORGANIZATION | 2001-06-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State