Search icon

554 WEST 148TH STREET ASSOCIATES LLC

Print

Details

Entity Number 2384282

Status Inactive

Name554 WEST 148TH STREET ASSOCIATES LLC

CountyNew York

Date of registration 02 Jun 1999 (25 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

PHILLIPS NIZER LLP

DOS Process Agent

RE DEPT, 666 5TH AVE, NEW YORK, NY, United States, 10103

Agent

Name Role Address

MARC ANDREW LANDIS, ESQ., MARC ANDREW LANDIS, P.L.L.C.

Agent

2190 BROADWAY, STE. 300, NEW YORK, NY, 10024

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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