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