Name: | 84 ASSOCIATES NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2003 (22 years ago) |
Entity Number: | 2974244 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 7 TIMES SQUARE, 3RD FLOOR, ATTN: RONALD B. KREMNITZER, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
84 ASSOCIATES NY LLC | DOS Process Agent | 7 TIMES SQUARE, 3RD FLOOR, ATTN: RONALD B. KREMNITZER, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-05 | 2023-11-01 | Address | 7 TIMES SQUARE, 3RD FLOOR, ATTN: RONALD B. KREMNITZER, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2018-11-05 | 2019-11-05 | Address | 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2004-11-24 | 2018-11-05 | Address | 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2003-11-06 | 2004-11-24 | Address | 376 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101037402 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220419001337 | 2022-04-19 | BIENNIAL STATEMENT | 2021-11-01 |
191105061081 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
181105007144 | 2018-11-05 | BIENNIAL STATEMENT | 2017-11-01 |
151229006013 | 2015-12-29 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State