-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
FIELD OPERATIONS, LLC
Company Details
Name: |
FIELD OPERATIONS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
15 Jun 2005 (20 years ago)
|
Date of dissolution: |
10 Nov 2023 |
Entity Number: |
3219043 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
475 10TH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
DOS Process Agent
Name |
Role |
Address |
JAMES CORNER
|
DOS Process Agent
|
475 10TH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10018
|
Form 5500 Series
Employer Identification Number (EIN):
200246128
Number Of Participants:
75
Sponsors Telephone Number:
Number Of Participants:
68
Sponsors Telephone Number:
Number Of Participants:
55
Sponsors Telephone Number:
Number Of Participants:
61
Sponsors Telephone Number:
Number Of Participants:
50
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2007-06-20
|
2023-12-13
|
Address
|
475 10TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2005-06-15
|
2007-06-20
|
Address
|
586 WEST MERMAID LANE, PHILADELPHIA, PA, 19118, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231213021874
|
2023-11-10
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-11-10
|
130613006299
|
2013-06-13
|
BIENNIAL STATEMENT
|
2013-06-01
|
110615002840
|
2011-06-15
|
BIENNIAL STATEMENT
|
2011-06-01
|
090611002232
|
2009-06-11
|
BIENNIAL STATEMENT
|
2009-06-01
|
070620002311
|
2007-06-20
|
BIENNIAL STATEMENT
|
2007-06-01
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State