Search icon

88TUCKAHOE LANE ASSOCIATES, LLC

Company Details

Name: 88TUCKAHOE LANE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Aug 2005 (19 years ago)
Date of dissolution: 02 Jun 2014
Entity Number: 3240314
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

History

Start date End date Type Value
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-08 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-08-08 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91315 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91314 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140602000659 2014-06-02 ARTICLES OF DISSOLUTION 2014-06-02
120830000937 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120820001422 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
090812002877 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070815002323 2007-08-15 BIENNIAL STATEMENT 2007-08-01
070105000356 2007-01-05 CERTIFICATE OF PUBLICATION 2007-01-05
050808000022 2005-08-08 ARTICLES OF ORGANIZATION 2005-08-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State