Name: | FULTON MALL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jun 2001 (24 years ago) |
Date of dissolution: | 13 Oct 2020 |
Entity Number: | 2650148 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 1412 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1412 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-09 | 2008-01-17 | Address | 1407 BROADWAY, 32ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-06-13 | 2005-06-09 | Address | 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201013000626 | 2020-10-13 | ARTICLES OF DISSOLUTION | 2020-10-13 |
080117002131 | 2008-01-17 | BIENNIAL STATEMENT | 2007-06-01 |
071009000257 | 2007-10-09 | CERTIFICATE OF AMENDMENT | 2007-10-09 |
050609002571 | 2005-06-09 | BIENNIAL STATEMENT | 2005-06-01 |
010802000180 | 2001-08-02 | AFFIDAVIT OF PUBLICATION | 2001-08-02 |
010802000173 | 2001-08-02 | AFFIDAVIT OF PUBLICATION | 2001-08-02 |
010613000883 | 2001-06-13 | ARTICLES OF ORGANIZATION | 2001-06-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State