Name: | FULCRUM ACOUSTIC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2009 (16 years ago) |
Entity Number: | 3772472 |
ZIP code: | 02886 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 931 Jefferson Boulevard, Warwick, RI, United States, 02886 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 931 Jefferson Boulevard, Warwick, RI, United States, 02886 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2025-03-03 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-03-25 | 2025-03-03 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-02-26 | 2024-03-25 | Address | 25 CIRCLE ST, SUITE 103, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2019-02-27 | 2024-02-26 | Address | 25 CIRCLE ST, SUITE 103, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2014-11-12 | 2019-02-27 | Address | 55 RAILROAD STREET, SUITE 113, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001549 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240325004149 | 2024-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-25 |
240226003830 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
210210060532 | 2021-02-10 | BIENNIAL STATEMENT | 2021-02-01 |
190227060201 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State