Name: | FAMILY COMMUNICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Sep 2003 (21 years ago) |
Date of dissolution: | 04 Aug 2006 |
Entity Number: | 2959758 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Michigan |
Address: | ATTN: ERIC GRUSEKE, 9 EAST 38TH STREET, 4TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ERIC GRUSEKE | Agent | 9 EAST 38TH STREET, 4TH FLOOR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: ERIC GRUSEKE, 9 EAST 38TH STREET, 4TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-30 | 2005-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-09-30 | 2005-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060804000057 | 2006-08-04 | SURRENDER OF AUTHORITY | 2006-08-04 |
050509000477 | 2005-05-09 | CERTIFICATE OF CHANGE | 2005-05-09 |
040126000680 | 2004-01-26 | AFFIDAVIT OF PUBLICATION | 2004-01-26 |
040126000682 | 2004-01-26 | AFFIDAVIT OF PUBLICATION | 2004-01-26 |
030930000237 | 2003-09-30 | APPLICATION OF AUTHORITY | 2003-09-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State