Name: | 161-173 HARLEM ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Feb 2007 (18 years ago) |
Date of dissolution: | 24 Jul 2017 |
Entity Number: | 3480898 |
ZIP code: | 10005 |
County: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-29 | 2012-06-18 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-02-23 | 2009-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94240 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170724000603 | 2017-07-24 | CERTIFICATE OF TERMINATION | 2017-07-24 |
120618000154 | 2012-06-18 | CERTIFICATE OF CHANGE | 2012-06-18 |
110729002736 | 2011-07-29 | BIENNIAL STATEMENT | 2011-02-01 |
090429002834 | 2009-04-29 | BIENNIAL STATEMENT | 2009-02-01 |
070523000355 | 2007-05-23 | CERTIFICATE OF PUBLICATION | 2007-05-23 |
070223000572 | 2007-02-23 | APPLICATION OF AUTHORITY | 2007-02-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State