Name: | FLATIRON TURNER CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jul 2009 (16 years ago) |
Date of dissolution: | 10 Jul 2014 |
Entity Number: | 3834756 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-17 | 2013-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-07-17 | 2013-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710000726 | 2014-07-10 | CERTIFICATE OF TERMINATION | 2014-07-10 |
131101000502 | 2013-11-01 | CERTIFICATE OF CHANGE | 2013-11-01 |
130701006410 | 2013-07-01 | BIENNIAL STATEMENT | 2013-07-01 |
110714002547 | 2011-07-14 | BIENNIAL STATEMENT | 2011-07-01 |
090717000137 | 2009-07-17 | APPLICATION OF AUTHORITY | 2009-07-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State