Name: | ICS FI 490 FULTON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 May 2010 (15 years ago) |
Date of dissolution: | 19 Sep 2023 |
Entity Number: | 3945801 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-17 | 2023-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-17 | 2023-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-05-07 | 2016-05-17 | Address | 767 FIFTH AVENUE, SUITE 2400, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2010-05-05 | 2014-05-07 | Address | 362 FIFTH AVENUE, SUITE 1201, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919003585 | 2023-08-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-28 |
220527002290 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
200526060313 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
180531006079 | 2018-05-31 | BIENNIAL STATEMENT | 2018-05-01 |
160517000503 | 2016-05-17 | CERTIFICATE OF CHANGE | 2016-05-17 |
140507006709 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120507006411 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100505000295 | 2010-05-05 | ARTICLES OF ORGANIZATION | 2010-05-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State