Search icon

141 ACQUISITION ASSOCIATES LLC

Company Details

Name: 141 ACQUISITION ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Sep 2005 (19 years ago)
Date of dissolution: 28 Dec 2017
Entity Number: 3255568
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-10-02 2015-09-30 Address 10 EAST 53RD ST, 37TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-10-22 2013-10-02 Address 10 EAST 53RD STREET, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-09-19 2009-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-09-13 2007-09-19 Address ATTN JEFFREY E ROMANOW, 299 PARK AVE 20TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171228000484 2017-12-28 CERTIFICATE OF TERMINATION 2017-12-28
170928006180 2017-09-28 BIENNIAL STATEMENT 2017-09-01
150930006030 2015-09-30 BIENNIAL STATEMENT 2015-09-01
131002002160 2013-10-02 BIENNIAL STATEMENT 2013-09-01
110921002050 2011-09-21 BIENNIAL STATEMENT 2011-09-01
091022002434 2009-10-22 BIENNIAL STATEMENT 2009-09-01
070919000043 2007-09-19 CERTIFICATE OF CHANGE 2007-09-19
070914002532 2007-09-14 BIENNIAL STATEMENT 2007-09-01
051223000867 2005-12-23 AFFIDAVIT OF PUBLICATION 2005-12-23
051223000863 2005-12-23 AFFIDAVIT OF PUBLICATION 2005-12-23

Date of last update: 18 Jan 2025

Sources: New York Secretary of State