Search icon

545 WEST 148TH STREET ASSOCIATES LLC

Print

Details

Entity Number 2390381

Status Inactive

Name545 WEST 148TH STREET ASSOCIATES LLC

CountyNew York

Date of registration 21 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

Agent

Name Role Address

MARC ANDREW LANDIS, ESQ.

Agent

MARC ANDREW LANDIS, P.L.L.C., 2190 BROADWAY / SUITE 300, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address

PHILLIPS NIZER LLP

DOS Process Agent

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

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)

1999-06-21

2001-06-13

Address

MARC ANDREW LANDIS, P.L.L.C., 2190 BROADWAY / SUITE 300, NEW YORK, NY, 10024, 6612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210526000261

2021-05-26

ARTICLES OF DISSOLUTION

2021-05-26

110630002296

2011-06-30

BIENNIAL STATEMENT

2011-06-01

090807002543

2009-08-07

BIENNIAL STATEMENT

2009-06-01

070703002533

2007-07-03

BIENNIAL STATEMENT

2007-06-01

050525002087

2005-05-25

BIENNIAL STATEMENT

2005-06-01

030606002129

2003-06-06

BIENNIAL STATEMENT

2003-06-01

010613002029

2001-06-13

BIENNIAL STATEMENT

2001-06-01

000125000120

2000-01-25

AFFIDAVIT OF PUBLICATION

2000-01-25

000125000117

2000-01-25

AFFIDAVIT OF PUBLICATION

2000-01-25

990621000076

1999-06-21

ARTICLES OF ORGANIZATION

1999-06-21

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts