SITT ASSOCIATES 1370 LLC

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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 625 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State