Search icon

HEWLETT BAY ASSOCIATES LLC

Company Details

Name: HEWLETT BAY ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Mar 2006 (19 years ago)
Date of dissolution: 21 Dec 2017
Entity Number: 3339051
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: WACHTEL & MISSRY, LLP, 885 SECOND AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
STEVEN COHEN ESQ. DOS Process Agent WACHTEL & MISSRY, LLP, 885 SECOND AVE., NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
204671089
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-14 2016-03-03 Address PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, 6569, USA (Type of address: Service of Process)
2008-06-20 2010-04-14 Address PRYER CASHMAN LLP, 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-24 2008-06-20 Address LOWENSTEIN SADLER PC, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171221000283 2017-12-21 ARTICLES OF DISSOLUTION 2017-12-21
160303007457 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140307006707 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120807006618 2012-08-07 BIENNIAL STATEMENT 2012-03-01
100414002788 2010-04-14 BIENNIAL STATEMENT 2010-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State