COLLEGE PLACE ASSOCIATES L.L.C.

Name: | COLLEGE PLACE ASSOCIATES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Sep 2006 (19 years ago) |
Date of dissolution: | 03 May 2019 |
Entity Number: | 3412156 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|---|
2018-05-22 | 2019-01-28 | Address | 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-13 | 2018-05-22 | Address | ATTN: GREGORY P. NERO, ESQ., 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190503000112 | 2019-05-03 | ARTICLES OF DISSOLUTION | 2019-05-03 |
SR-44726 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44725 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180522000286 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
121129006288 | 2012-11-29 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State