Name: | RICHARD AMHERST ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Apr 2003 (22 years ago) |
Date of dissolution: | 04 Jan 2024 |
Entity Number: | 2898056 |
ZIP code: | 92109 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1959 Diamond St, San Diego, CA, United States, 92109 |
Name | Role | Address |
---|---|---|
RICHARD AMHERST ASSOCIATES, LLC | DOS Process Agent | 1959 Diamond St, San Diego, CA, United States, 92109 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2024-01-30 | Address | 1959 Diamond St, San Diego, CA, 92109, USA (Type of address: Service of Process) |
2019-01-08 | 2023-06-05 | Address | 1959 DIAMOND STREET, SAN DIEGO, CA, 92109, USA (Type of address: Service of Process) |
2015-03-05 | 2019-01-08 | Address | 14944 DICKENS ST, APT 3, SHERMAN OAKS, CA, 91403, USA (Type of address: Service of Process) |
2005-04-07 | 2015-03-05 | Address | 64 RICHARD RD, PORT WASHINGTON, NY, 11050, 3823, USA (Type of address: Service of Process) |
2003-04-23 | 2005-04-07 | Address | 64 RICHARD RD, PORT WASHINGTON, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130015485 | 2024-01-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-04 |
230605004461 | 2023-06-05 | BIENNIAL STATEMENT | 2023-04-01 |
210405062552 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190409060179 | 2019-04-09 | BIENNIAL STATEMENT | 2019-04-01 |
190108060983 | 2019-01-08 | BIENNIAL STATEMENT | 2017-04-01 |
150305002022 | 2015-03-05 | BIENNIAL STATEMENT | 2013-04-01 |
070411002293 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050407002464 | 2005-04-07 | BIENNIAL STATEMENT | 2005-04-01 |
030702000061 | 2003-07-02 | AFFIDAVIT OF PUBLICATION | 2003-07-02 |
030702000055 | 2003-07-02 | AFFIDAVIT OF PUBLICATION | 2003-07-02 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State