Search icon

FORMAT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FORMAT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jun 2005 (20 years ago)
Date of dissolution: 16 Dec 2022
Entity Number: 3224305
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 45 WEST 21ST ST, 4TH FLR, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 WEST 21ST ST, 4TH FLR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
800410952
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-15 2022-12-18 Address 45 WEST 21ST ST, 4TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-06-25 2011-07-15 Address 18 EAST 16TH ST, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-04-24 2007-06-25 Address 18 E. 16TH ST, FOURTH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-06-28 2007-04-24 Address 210 WEST 14TH ST, SUITE 3, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221218000281 2022-12-16 CERTIFICATE OF TERMINATION 2022-12-16
110715002530 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090619002341 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070625002441 2007-06-25 BIENNIAL STATEMENT 2007-06-01
070424000406 2007-04-24 CERTIFICATE OF CHANGE 2007-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State