Search icon

WORKSHOP10 ASSOCIATES LLC

Company Details

Name: WORKSHOP10 ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Oct 2004 (20 years ago)
Date of dissolution: 24 Dec 2018
Entity Number: 3119992
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 44 WEST 28TH STRRET, 6TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WORKSHOP10 ASSOCIATES LLC DOS Process Agent 44 WEST 28TH STRRET, 6TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-10-12 2016-10-03 Address 44 WEST 28TH STRRET, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-08 2012-10-12 Address 119 W 23RD ST, 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-10-29 2006-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39981 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181224000585 2018-12-24 ARTICLES OF DISSOLUTION 2018-12-24
161003007216 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141031000487 2014-10-31 CERTIFICATE OF AMENDMENT 2014-10-31
141002006538 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121012006218 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101022003105 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081017002169 2008-10-17 BIENNIAL STATEMENT 2008-10-01
070611000438 2007-06-11 CERTIFICATE OF PUBLICATION 2007-06-11
061108002273 2006-11-08 BIENNIAL STATEMENT 2006-10-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State