Search icon

NEUSS FUND, LLC

Company Details

Name: NEUSS FUND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2022
Entity Number: 2658248
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 20 WEST 37TH ST, 8TH FL, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 WEST 37TH ST, 8TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-12-02 2022-09-23 Address 20 WEST 37TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-11-01 2014-12-02 Address 20 WEST 37TH STREET 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-10-22 2010-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-10-22 2006-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-09 2002-10-22 Address 111 EIGHTH AVENUE 13TH FLOOR, NEWYORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220923001365 2022-09-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-22
220401001820 2022-04-01 BIENNIAL STATEMENT 2021-07-01
210617060201 2021-06-17 BIENNIAL STATEMENT 2019-07-01
160506006100 2016-05-06 BIENNIAL STATEMENT 2015-07-01
141202002025 2014-12-02 BIENNIAL STATEMENT 2013-07-01
100323000540 2010-03-23 CERTIFICATE OF CHANGE 2010-03-23
061101000024 2006-11-01 CERTIFICATE OF CHANGE 2006-11-01
050902002295 2005-09-02 BIENNIAL STATEMENT 2005-07-01
030818002435 2003-08-18 BIENNIAL STATEMENT 2003-07-01
021022000745 2002-10-22 CERTIFICATE OF CHANGE 2002-10-22

Date of last update: 20 Jan 2025

Sources: New York Secretary of State