Name: | SYMBOL FORCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jul 2008 (17 years ago) |
Date of dissolution: | 12 Feb 2015 |
Entity Number: | 3701764 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-28 | 2012-10-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-07-28 | 2012-10-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-98944 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-98943 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150212000888 | 2015-02-12 | CERTIFICATE OF MERGER | 2015-02-12 |
140908006178 | 2014-09-08 | BIENNIAL STATEMENT | 2014-07-01 |
121029000547 | 2012-10-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-29 |
121005000240 | 2012-10-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-05 |
120723006145 | 2012-07-23 | BIENNIAL STATEMENT | 2012-07-01 |
110511002499 | 2011-05-11 | BIENNIAL STATEMENT | 2010-07-01 |
080728001021 | 2008-07-28 | ARTICLES OF ORGANIZATION | 2008-07-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State