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