Search icon

RICHARD AMHERST ASSOCIATES, LLC

Company Details

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

DOS Process Agent

Name Role Address
RICHARD AMHERST ASSOCIATES, LLC DOS Process Agent 1959 Diamond St, San Diego, CA, United States, 92109

History

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)

Filings

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