Name: | FLUID PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Nov 1998 (26 years ago) |
Date of dissolution: | 11 Mar 2025 |
Entity Number: | 2319549 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 International Drive, Rye Brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6 International Drive, Rye Brook, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2025-03-14 | Address | 6 International Drive, Rye Brook, NY, 10573, USA (Type of address: Service of Process) |
1999-10-08 | 2023-08-23 | Address | 55 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1998-11-25 | 1999-10-08 | Address | 55 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314000519 | 2025-03-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-11 |
230823000760 | 2023-08-23 | BIENNIAL STATEMENT | 2022-11-01 |
121128006074 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101118002453 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081114002583 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061102002096 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
041105002329 | 2004-11-05 | BIENNIAL STATEMENT | 2004-11-01 |
021028002083 | 2002-10-28 | BIENNIAL STATEMENT | 2002-11-01 |
001108002159 | 2000-11-08 | BIENNIAL STATEMENT | 2000-11-01 |
991008000175 | 1999-10-08 | CERTIFICATE OF CONVERSION | 1999-10-08 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State