ASSOCIATES GROUP, LLC

Name: | ASSOCIATES GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Nov 2001 (24 years ago) |
Date of dissolution: | 22 Apr 2022 |
Entity Number: | 2697404 |
ZIP code: | 10006 |
County: | Rockland |
Place of Formation: | New York |
Address: | 14 WALL ST, 20TH FLOOR, NY, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
ASSOCIATES GROUP, LLC | DOS Process Agent | 14 WALL ST, 20TH FLOOR, NY, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-23 | 2022-04-22 | Address | 14 WALL ST, 20TH FLOOR, NY, NY, 10006, USA (Type of address: Service of Process) |
2005-10-31 | 2017-06-23 | Address | 460 STORMS RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2005-02-24 | 2005-10-31 | Address | 460 STORMS ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2001-11-08 | 2005-02-24 | Address | 6 ELLIOTTS ALLEY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220422000879 | 2022-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-22 |
170623006037 | 2017-06-23 | BIENNIAL STATEMENT | 2015-11-01 |
111202002548 | 2011-12-02 | BIENNIAL STATEMENT | 2011-11-01 |
071102002355 | 2007-11-02 | BIENNIAL STATEMENT | 2007-11-01 |
051031002208 | 2005-10-31 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State