Name: | ASA PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Aug 2003 (21 years ago) |
Date of dissolution: | 07 Jun 2012 |
Entity Number: | 2941979 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-12 | 2009-05-21 | Address | 39 MURRAY HILL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120607000447 | 2012-06-07 | ARTICLES OF DISSOLUTION | 2012-06-07 |
090521000973 | 2009-05-21 | CERTIFICATE OF CHANGE | 2009-05-21 |
050819002121 | 2005-08-19 | BIENNIAL STATEMENT | 2005-08-01 |
031120000294 | 2003-11-20 | AFFIDAVIT OF PUBLICATION | 2003-11-20 |
031120000297 | 2003-11-20 | AFFIDAVIT OF PUBLICATION | 2003-11-20 |
030812000478 | 2003-08-12 | ARTICLES OF ORGANIZATION | 2003-08-12 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State