Name: | H EIGHTH AVENUE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jun 2006 (19 years ago) |
Date of dissolution: | 17 May 2016 |
Entity Number: | 3374531 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-26 | 2014-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-26 | 2014-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-20 | 2009-10-26 | Address | 44 HERSHA DRIVE, HAMSBURG, PA, 17102, USA (Type of address: Service of Process) |
2006-06-12 | 2008-06-20 | Address | PARTNERSHIP, 148 SHERATON DR., BOX A, NEW CUMBERLAND, PA, 17070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160517000875 | 2016-05-17 | ARTICLES OF DISSOLUTION | 2016-05-17 |
140617006108 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
140109000881 | 2014-01-09 | CERTIFICATE OF CHANGE | 2014-01-09 |
100701002299 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
091026000124 | 2009-10-26 | CERTIFICATE OF CHANGE | 2009-10-26 |
080620003025 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
060612000422 | 2006-06-12 | ARTICLES OF ORGANIZATION | 2006-06-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State