Search icon

HARLEM 100-124 ASSOCIATES, L.L.C.

Company Details

Name: HARLEM 100-124 ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Aug 2006 (18 years ago)
Date of dissolution: 24 Jul 2017
Entity Number: 3400249
ZIP code: 10005
County: Kings
Place of Formation: New Jersey
Address: 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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 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)
2012-08-01 2012-08-24 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-26 2012-08-22 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-05-26 2012-08-01 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-08-28 2009-05-26 Address 95 DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2007-01-19 2008-08-28 Address 320 ROEBLING ST SUITE 501, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-08-14 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-93113 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-93112 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170724000657 2017-07-24 CERTIFICATE OF TERMINATION 2017-07-24
160809006315 2016-08-09 BIENNIAL STATEMENT 2016-08-01
120824000654 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
120822000842 2012-08-22 CERTIFICATE OF CHANGE 2012-08-22
120801006096 2012-08-01 BIENNIAL STATEMENT 2012-08-01
100920002499 2010-09-20 BIENNIAL STATEMENT 2010-08-01
090526000252 2009-05-26 CERTIFICATE OF CHANGE 2009-05-26
080828002408 2008-08-28 BIENNIAL STATEMENT 2008-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State