Name: | FORMULA PM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2005 (20 years ago) |
Date of dissolution: | 01 Jul 2013 |
Branch of: | FORMULA PM LLC, Florida (Company Number L05000012784) |
Entity Number: | 3221241 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Florida |
Address: | 307 FIFTH AVE., 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 307 FIFTH AVE., 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-09 | 2013-07-01 | Address | 35 E 21ST ST, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-08-09 | 2013-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-08-09 | 2009-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-06-21 | 2006-08-09 | Address | 90 WILLIAM STREET SUITE 501, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130701000194 | 2013-07-01 | SURRENDER OF AUTHORITY | 2013-07-01 |
110624002900 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090609002399 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
070620002042 | 2007-06-20 | BIENNIAL STATEMENT | 2007-06-01 |
060809000402 | 2006-08-09 | CERTIFICATE OF CHANGE | 2006-08-09 |
050621000505 | 2005-06-21 | APPLICATION OF AUTHORITY | 2005-06-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State