Search icon

1966 ADAM CLAYTON POWELL ASSOCIATES LLC

Print

Details

Entity Number 2456783

Status Inactive

Name1966 ADAM CLAYTON POWELL ASSOCIATES LLC

CountyNew York

Date of registration 03 Jan 2000 (25 years ago)

Date of dissolution 26 May 2021

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address C/O MANHATTAN NORTH MGMT CO, 107 EAST 126TH STREET, NEW YORK, NY, United States, 10035

Address ZIP code 10035

Agent

Name Role Address

MARC ANDREW LANDIS, ESQ

Agent

238 WEST 78TH STREET, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

C/O MANHATTAN NORTH MGMT CO, 107 EAST 126TH STREET, NEW YORK, NY, United States, 10035

History

Start date End date Type Value

2006-01-13

2010-02-17

Address

405 PARK AVE, STE 1103, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2002-01-03

2006-01-13

Address

238 WEST 78TH ST, NEW YORK, NY, 10024, 6605, USA (Type of address: Service of Process)

2000-08-17

2002-01-03

Address

238 WEST 78TH STREET, NEW YORK, NY, 10024, 6605, USA (Type of address: Service of Process)

2000-01-03

2000-08-17

Address

2190 BROADWAY, SUITE 300, NEW YORK, NY, 10024, 6612, USA (Type of address: Registered Agent)

2000-01-03

2000-08-17

Address

2190 BROADWAY, SUITE 300, NEW YORK, NY, 10024, 6612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210526000238

2021-05-26

ARTICLES OF DISSOLUTION

2021-05-26

100217002425

2010-02-17

BIENNIAL STATEMENT

2010-01-01

080304002013

2008-03-04

BIENNIAL STATEMENT

2008-01-01

060113002797

2006-01-13

BIENNIAL STATEMENT

2006-01-01

040109002235

2004-01-09

BIENNIAL STATEMENT

2004-01-01

020103002499

2002-01-03

BIENNIAL STATEMENT

2002-01-01

000817000437

2000-08-17

CERTIFICATE OF AMENDMENT

2000-08-17

000103000737

2000-01-03

ARTICLES OF ORGANIZATION

2000-01-03

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts