ROBERT FERRILLI, LLC

Name: | ROBERT FERRILLI, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Mar 2005 (20 years ago) |
Date of dissolution: | 21 Mar 2023 |
Entity Number: | 3183405 |
ZIP code: | 08033 |
County: | Kings |
Place of Formation: | Pennsylvania |
Address: | 4 kings highway east, HADDONFIELD, NJ, United States, 08033 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 4 kings highway east, HADDONFIELD, NJ, United States, 08033 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-22 | 2023-03-22 | Address | 4 kings highway east, HADDONFIELD, NJ, 08033, USA (Type of address: Service of Process) |
2023-03-22 | 2023-03-22 | Address | USA (Type of address: Registered Agent) |
2021-03-26 | 2023-03-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-26 | 2023-03-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-03-03 | 2021-03-26 | Address | 41 S. HADDON AVE. STE. 7, HADDONFIELD, NJ, 08033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322000949 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
230322003728 | 2023-03-21 | SURRENDER OF AUTHORITY | 2023-03-21 |
210326000180 | 2021-03-26 | CERTIFICATE OF CHANGE | 2021-03-26 |
210303060817 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
110323002081 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State