Name: | FISKER DATA INNOVATIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jul 2008 (17 years ago) |
Date of dissolution: | 13 Apr 2017 |
Entity Number: | 3696242 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O WHITE AND WILIAMS LLP | DOS Process Agent | 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-14 | 2016-05-17 | Address | ATTN: CARL S KOERNER, ESQ, ONE PENN PLAZA / SUITE 4110, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2010-09-17 | 2012-08-14 | Address | ATTN: CARL S. KOERNER, ESQ., ONE PENN PLAZA SUITE 4110, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2008-07-15 | 2010-09-17 | Address | ATTN: CARL S. KOERNER, ESQ., ONE PENN PLZ. 18TH FL STE 1801, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170413000764 | 2017-04-13 | ARTICLES OF DISSOLUTION | 2017-04-13 |
160705007037 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
160517000122 | 2016-05-17 | CERTIFICATE OF CHANGE | 2016-05-17 |
140821006064 | 2014-08-21 | BIENNIAL STATEMENT | 2014-07-01 |
120814002700 | 2012-08-14 | BIENNIAL STATEMENT | 2012-07-01 |
100917002472 | 2010-09-17 | BIENNIAL STATEMENT | 2010-07-01 |
081015000823 | 2008-10-15 | CERTIFICATE OF PUBLICATION | 2008-10-15 |
080715000359 | 2008-07-15 | ARTICLES OF ORGANIZATION | 2008-07-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State