Name: | GENERAL BIO-FABER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Feb 2002 (23 years ago) |
Date of dissolution: | 20 Aug 2012 |
Entity Number: | 2734692 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-11 | 2012-06-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-02-22 | 2002-07-11 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-02-22 | 2002-07-11 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120820001065 | 2012-08-20 | ARTICLES OF DISSOLUTION | 2012-08-20 |
120625000181 | 2012-06-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-25 |
100129002154 | 2010-01-29 | BIENNIAL STATEMENT | 2010-02-01 |
080130002280 | 2008-01-30 | BIENNIAL STATEMENT | 2008-02-01 |
070810000196 | 2007-08-10 | CERTIFICATE OF PUBLICATION | 2007-08-10 |
060224002511 | 2006-02-24 | BIENNIAL STATEMENT | 2006-02-01 |
040914002305 | 2004-09-14 | BIENNIAL STATEMENT | 2004-02-01 |
020711000863 | 2002-07-11 | CERTIFICATE OF CHANGE | 2002-07-11 |
020222000679 | 2002-02-22 | ARTICLES OF ORGANIZATION | 2002-02-22 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State