Name: | VANFIREBURD FOUR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2010 (15 years ago) |
Date of dissolution: | 04 Oct 2016 |
Branch of: | VANFIREBURD FOUR, LLC, Connecticut (Company Number 0999785) |
Entity Number: | 3949226 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54614 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54613 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161004000671 | 2016-10-04 | CERTIFICATE OF AMENDMENT | 2016-10-04 |
161004000681 | 2016-10-04 | CERTIFICATE OF TERMINATION | 2016-10-04 |
160525006072 | 2016-05-25 | BIENNIAL STATEMENT | 2016-05-01 |
140501007040 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120731002424 | 2012-07-31 | BIENNIAL STATEMENT | 2012-05-01 |
100802000015 | 2010-08-02 | CERTIFICATE OF PUBLICATION | 2010-08-02 |
100513000156 | 2010-05-13 | APPLICATION OF AUTHORITY | 2010-05-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State