Search icon

COLONIE RA ASSOCIATES, L.L.C.

Company Details

Name: COLONIE RA ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Mar 2007 (18 years ago)
Date of dissolution: 25 Mar 2022
Entity Number: 3487968
ZIP code: 07601
County: Albany
Place of Formation: New Jersey
Address: 90 MAIN STREET, SUITE 301, HACKENSACK, NJ, United States, 07601

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MARCUS ASSOCIATES PROPERTY MANAGEMENT INC. DOS Process Agent 90 MAIN STREET, SUITE 301, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
2013-03-06 2022-04-01 Address 90 MAIN STREET, SUITE 301, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2007-05-30 2013-03-06 Address 90 MAIN STREET, STE. 301, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2007-03-12 2007-05-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401000906 2022-03-25 CERTIFICATE OF TERMINATION 2022-03-25
210303061461 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190917060231 2019-09-17 BIENNIAL STATEMENT 2019-03-01
150303006492 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306006311 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110328002517 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090323002103 2009-03-23 BIENNIAL STATEMENT 2009-03-01
071214000302 2007-12-14 CERTIFICATE OF PUBLICATION 2007-12-14
070530000462 2007-05-30 CERTIFICATE OF CHANGE 2007-05-30
070312000726 2007-03-12 APPLICATION OF AUTHORITY 2007-03-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State