Name: | HARLEM 151-133 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: | 09 May 2019 |
Entity Number: | 3400338 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-09 | 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 | 2016-08-09 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
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 | 2012-08-01 | Address | 875 AVE OF AMERICAS STE 501, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190509000329 | 2019-05-09 | CERTIFICATE OF TERMINATION | 2019-05-09 |
SR-93131 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-93130 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180919006101 | 2018-09-19 | BIENNIAL STATEMENT | 2018-08-01 |
160809006319 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
120822000857 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
120801006097 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
100920002496 | 2010-09-20 | BIENNIAL STATEMENT | 2010-08-01 |
090526000053 | 2009-05-26 | CERTIFICATE OF CHANGE | 2009-05-26 |
080828002362 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State