816 NEW YORK, LLC

Name: | 816 NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 May 2014 (11 years ago) |
Date of dissolution: | 26 Feb 2025 |
Entity Number: | 4579825 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | KEY MARKETS - Community-Based Organizations (CBOs) and housing authorities - Social justice and economic development organizations - Consultants and professional services businesses - Restaurants and events businesses - Energy and sustainability businesses CORE STRENGTHS ?? ANALYSIS: Identifying Strategic Opportunities • Assessing System Problems • Performance Metrics (KPIs) • Reporting Progress • Goal Setting ?? TECHNOLOGY: Dashboard Development • Data Visualization • CRM Automation & List Segmentation • UX & Web Development • Analytics & SEO • Monitoring Progress ?? CREATIVE: Communications Strategy • Visual Systems & Brand Architecture • Crisis Communications • Website & Collateral Design • Lead Nurturing & Customer Relations • Messaging & Brand Storytelling ?? PEOPLE: Internal Messaging & Brand Guides • Knowledgebases • SOPs & Process Improvements • Internal Communications • Productivity & Efficiency |
Address: | 244 FIFTH AVENUE, SUITE W 285, NEW YORK, NY, United States, 10001 |
Contact Details
Website https://816newyork.com
Phone +1 212-812-4417
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 244 FIFTH AVENUE, SUITE W 285, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-15 | 2025-03-05 | Address | 244 FIFTH AVENUE, SUITE W 285, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-06-16 | 2020-10-15 | Address | 32-35 30TH STREET, A45, NEW YORK, NY, 11106, USA (Type of address: Service of Process) |
2014-05-20 | 2014-06-16 | Address | 32-35 30TH STREET, A45, NEW YORK, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003442 | 2025-02-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-26 |
201015000068 | 2020-10-15 | CERTIFICATE OF CHANGE | 2020-10-15 |
200506060154 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
160216000746 | 2016-02-16 | CERTIFICATE OF AMENDMENT | 2016-02-16 |
141117000138 | 2014-11-17 | CERTIFICATE OF PUBLICATION | 2014-11-17 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State