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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 20 WEST 37TH ST, 8TH FL, NEW YORK, NY, United States, 10018 |
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) |
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