Entity Number 2384282
Status Inactive
Name554 WEST 148TH STREET ASSOCIATES LLC
CountyNew York
Date of registration 02 Jun 1999 (25 years ago) 02 Jun 1999
Date of dissolution 26 May 2021 26 May 2021
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address RE DEPT, 666 5TH AVE, NEW YORK, NY, United States, 10103
Address ZIP code
PHILLIPS NIZER LLP
DOS Process Agent
RE DEPT, 666 5TH AVE, NEW YORK, NY, United States, 10103
MARC ANDREW LANDIS, ESQ., MARC ANDREW LANDIS, P.L.L.C.
Agent
2190 BROADWAY, STE. 300, NEW YORK, NY, 10024
2009-08-07
2011-06-30
Address
666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2007-07-03
2009-08-07
Address
666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2001-06-13
2007-07-03
Address
238 WEST 78TH STREET, NEW YORK, NY, 10024, 6605, USA (Type of address: Service of Process)
1999-06-02
2001-06-13
Address
2190 BROADWAY, STE. 300, NEW YORK, NY, 10024, 6612, USA (Type of address: Service of Process)
210526000269
2021-05-26
ARTICLES OF DISSOLUTION
2021-05-26
110630002306
2011-06-30
BIENNIAL STATEMENT
2011-06-01
090807002549
2009-08-07
BIENNIAL STATEMENT
2009-06-01
070703002535
2007-07-03
BIENNIAL STATEMENT
2007-06-01
050525002088
2005-05-25
BIENNIAL STATEMENT
2005-06-01
030606002133
2003-06-06
BIENNIAL STATEMENT
2003-06-01
010613002030
2001-06-13
BIENNIAL STATEMENT
2001-06-01
000512000035
2000-05-12
AFFIDAVIT OF PUBLICATION
2000-05-12
000512000034
2000-05-12
AFFIDAVIT OF PUBLICATION
2000-05-12
991217000624
1999-12-17
CERTIFICATE OF AMENDMENT
1999-12-17
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts