Name: | F2B CAN INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Oct 2003 (21 years ago) |
Date of dissolution: | 05 Nov 2009 |
Entity Number: | 2962425 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-17 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-01-17 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-10-21 | 2008-01-17 | Address | 630 FIFTH AVENUE, STE. 1507, NEW YORK, NY, 10111, USA (Type of address: Registered Agent) |
2003-10-21 | 2008-01-17 | Address | 630 FIFTH AVENUE, STE. 1507, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2003-10-07 | 2003-10-21 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2003-10-07 | 2003-10-21 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88956 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88955 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
091105000278 | 2009-11-05 | ARTICLES OF DISSOLUTION | 2009-11-05 |
090929002703 | 2009-09-29 | BIENNIAL STATEMENT | 2009-10-01 |
080522000717 | 2008-05-22 | CERTIFICATE OF PUBLICATION | 2008-05-22 |
080522000655 | 2008-05-22 | CERTIFICATE OF PUBLICATION | 2008-05-22 |
080122002572 | 2008-01-22 | BIENNIAL STATEMENT | 2007-10-01 |
080117001136 | 2008-01-17 | CERTIFICATE OF AMENDMENT | 2008-01-17 |
031021000635 | 2003-10-21 | CERTIFICATE OF CHANGE | 2003-10-21 |
031007000250 | 2003-10-07 | ARTICLES OF ORGANIZATION | 2003-10-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State