Search icon

FISHKILL AT DUTCHESS ASSOCIATES, L.L.C.

Company Details

Name: FISHKILL AT DUTCHESS ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jul 2003 (22 years ago)
Date of dissolution: 26 Jul 2017
Entity Number: 2932597
ZIP code: 10005
County: Dutchess
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-11 2012-09-12 Address 875 AVE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-06-24 2012-10-22 Address STE 501, 875 AVENUE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-06-24 2009-09-11 Address STE 501, 875 AVENUE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-07-21 2009-06-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-07-21 2009-06-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-88776 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88775 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170726000206 2017-07-26 CERTIFICATE OF TERMINATION 2017-07-26
121022001238 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22
120912000906 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
090911002337 2009-09-11 BIENNIAL STATEMENT 2009-07-01
090624000144 2009-06-24 CERTIFICATE OF CHANGE 2009-06-24
070725002500 2007-07-25 BIENNIAL STATEMENT 2007-07-01
040213000529 2004-02-13 AFFIDAVIT OF PUBLICATION 2004-02-13
040213000524 2004-02-13 AFFIDAVIT OF PUBLICATION 2004-02-13

Date of last update: 19 Jan 2025

Sources: New York Secretary of State