Search icon

HARLEM 159, L.L.C.

Company Details

Name: HARLEM 159, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 May 2006 (19 years ago)
Date of dissolution: 24 Jul 2017
Entity Number: 3358223
ZIP code: 10005
County: Kings
Place of Formation: New Jersey
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
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-23 2012-08-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-06-23 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-01-19 2009-06-23 Address 320 ROEBLING ST SUITE 501, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-05-05 2007-01-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92574 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-92573 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170724000660 2017-07-24 CERTIFICATE OF TERMINATION 2017-07-24
120824000657 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
120822000862 2012-08-22 CERTIFICATE OF CHANGE 2012-08-22
090623000346 2009-06-23 CERTIFICATE OF CHANGE 2009-06-23
070119001101 2007-01-19 CERTIFICATE OF CHANGE 2007-01-19
061020000761 2006-10-20 CERTIFICATE OF PUBLICATION 2006-10-20
060505000847 2006-05-05 APPLICATION OF AUTHORITY 2006-05-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State