Search icon

F2B CAN INTERNATIONAL, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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