Name: | HARLEM 220-149 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: | 10 Oct 2017 |
Entity Number: | 3400286 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-26 | 2012-08-22 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-05-26 | 2012-08-27 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-01-19 | 2009-05-26 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171010000490 | 2017-10-10 | CERTIFICATE OF TERMINATION | 2017-10-10 |
160818002034 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
120827000633 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120822000866 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
090526000044 | 2009-05-26 | CERTIFICATE OF CHANGE | 2009-05-26 |
070119001085 | 2007-01-19 | CERTIFICATE OF CHANGE | 2007-01-19 |
061113001061 | 2006-11-13 | CERTIFICATE OF PUBLICATION | 2006-11-13 |
060814000527 | 2006-08-14 | APPLICATION OF AUTHORITY | 2006-08-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State