Name: | ABN ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Dec 2007 (17 years ago) |
Date of dissolution: | 05 Jul 2019 |
Entity Number: | 3602186 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-06 | 2009-10-13 | Address | STE. 1500, 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190705000028 | 2019-07-05 | CERTIFICATE OF TERMINATION | 2019-07-05 |
SR-48676 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48675 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140723002341 | 2014-07-23 | BIENNIAL STATEMENT | 2013-12-01 |
120223002029 | 2012-02-23 | BIENNIAL STATEMENT | 2011-12-01 |
101220002300 | 2010-12-20 | BIENNIAL STATEMENT | 2009-12-01 |
091013000685 | 2009-10-13 | CERTIFICATE OF CHANGE | 2009-10-13 |
080225000555 | 2008-02-25 | CERTIFICATE OF PUBLICATION | 2008-02-25 |
071206000736 | 2007-12-06 | APPLICATION OF AUTHORITY | 2007-12-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State