Name: | H NEVINS STREET ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jul 2006 (19 years ago) |
Date of dissolution: | 21 Jun 2013 |
Entity Number: | 3388789 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-22 | 2009-10-26 | Address | 44 HERSHA DRIVE, HARRISBURG, PA, 17102, USA (Type of address: Service of Process) |
2006-07-17 | 2008-08-22 | Address | 148 SHERATON DRIVE, BOX A, NEW CUMBERLAND, PA, 17070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44331 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44330 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130621000208 | 2013-06-21 | ARTICLES OF DISSOLUTION | 2013-06-21 |
100805002849 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
091026000108 | 2009-10-26 | CERTIFICATE OF CHANGE | 2009-10-26 |
080822002533 | 2008-08-22 | BIENNIAL STATEMENT | 2008-07-01 |
060717000054 | 2006-07-17 | ARTICLES OF ORGANIZATION | 2006-07-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State