Name: | 989 PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jan 2008 (17 years ago) |
Date of dissolution: | 06 Aug 2015 |
Entity Number: | 3623632 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O ALLAN RILEY REALTY, INC., 250 PARK AVENUE, SUITE 2030, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
AMELIA P. MARR, ESQ. | DOS Process Agent | C/O ALLAN RILEY REALTY, INC., 250 PARK AVENUE, SUITE 2030, NEW YORK, NY, United States, 10177 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-17 | 2015-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-05-17 | 2015-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-03-20 | 2013-05-17 | Address | 250 PARK AVENUE, SUITE 2030, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2008-01-28 | 2012-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150806000274 | 2015-08-06 | SURRENDER OF AUTHORITY | 2015-08-06 |
140102006147 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
130517000983 | 2013-05-17 | CERTIFICATE OF CHANGE | 2013-05-17 |
120320002433 | 2012-03-20 | BIENNIAL STATEMENT | 2012-01-01 |
100202003114 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080424000330 | 2008-04-24 | CERTIFICATE OF PUBLICATION | 2008-04-24 |
080128001308 | 2008-01-28 | APPLICATION OF AUTHORITY | 2008-01-28 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State