Search icon

SITT ASSOCIATES 1370 LLC

Company Details

Name: SITT ASSOCIATES 1370 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jul 2003 (22 years ago)
Date of dissolution: 15 Apr 2019
Entity Number: 2926081
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 625 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 625 MADISON AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2019-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-01 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-06-01 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-07-02 2005-06-01 Address ATTN: DAVID SITT, 236 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415000497 2019-04-15 SURRENDER OF AUTHORITY 2019-04-15
SR-88731 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88730 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121030000894 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
120718001009 2012-07-18 CERTIFICATE OF CHANGE 2012-07-18
110809002655 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090908002563 2009-09-08 BIENNIAL STATEMENT 2009-07-01
050713002088 2005-07-13 BIENNIAL STATEMENT 2005-07-01
050601000221 2005-06-01 CERTIFICATE OF CHANGE 2005-06-01
030702000085 2003-07-02 APPLICATION OF AUTHORITY 2003-07-02

Date of last update: 23 Feb 2025

Sources: New York Secretary of State