FOTOLIA LLC

Name: | FOTOLIA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Dec 2004 (21 years ago) |
Date of dissolution: | 01 Sep 2022 |
Entity Number: | 3137592 |
ZIP code: | 95110 |
County: | New York |
Place of Formation: | Delaware |
Address: | attention: corporate legal department, 345 park avenue, SAN JOSE, CA, United States, 95110 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
c/o adobe inc. | DOS Process Agent | attention: corporate legal department, 345 park avenue, SAN JOSE, CA, United States, 95110 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-14 | 2022-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-03-24 | 2019-02-14 | Address | ONE CONSTITUTION PLAZA, HARTFORD, CT, 06103, 1919, USA (Type of address: Service of Process) |
2004-12-14 | 2009-03-24 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220901002227 | 2022-09-01 | SURRENDER OF AUTHORITY | 2022-09-01 |
201216060370 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
190423002021 | 2019-04-23 | BIENNIAL STATEMENT | 2018-12-01 |
190214000542 | 2019-02-14 | CERTIFICATE OF CHANGE | 2019-02-14 |
090324000408 | 2009-03-24 | CERTIFICATE OF CHANGE | 2009-03-24 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State