Name: | PRYOR LIEBOWITZ ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Feb 2006 (19 years ago) |
Date of dissolution: | 13 Oct 2015 |
Entity Number: | 3319343 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 323 WEST 21ST ST, APT 2, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL R. LIEBOWITZ | DOS Process Agent | 323 WEST 21ST ST, APT 2, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-06 | 2014-03-31 | Address | 323 WEST 21ST STREET / #2, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-26 | 2012-03-06 | Address | 323 WEST 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-10 | 2012-01-26 | Address | SUITE 1A, 14 EAST 90TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151013000402 | 2015-10-13 | ARTICLES OF DISSOLUTION | 2015-10-13 |
140331002145 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120306002346 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
120126002208 | 2012-01-26 | BIENNIAL STATEMENT | 2010-02-01 |
080208002027 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
080207000880 | 2008-02-07 | CERTIFICATE OF PUBLICATION | 2008-02-07 |
060210000854 | 2006-02-10 | ARTICLES OF ORGANIZATION | 2006-02-10 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State