FORMAT LLC

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 45 WEST 21ST ST, 4TH FLR, NEW YORK, NY, United States, 10010 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State