FIREVECTOR LLC
Headquarter
Name: | FIREVECTOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Mar 2011 (14 years ago) |
Date of dissolution: | 02 Jan 2024 |
Entity Number: | 4069568 |
ZIP code: | 60477 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 17341 81ST CT, TINLEY PARK, IL, United States, 60477 |
Name | Role | Address |
---|---|---|
ALEXANDER NIKITIN | DOS Process Agent | 17341 81ST CT, TINLEY PARK, IL, United States, 60477 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2024-02-22 | Address | 17341 81ST CT, TINLEY PARK, IL, 60477, USA (Type of address: Service of Process) |
2015-12-28 | 2023-07-13 | Address | 17341 81ST CT, TINLEY PARK, IL, 60477, USA (Type of address: Service of Process) |
2013-04-11 | 2015-12-28 | Address | 1808 S MICHIGAN AVE, APT 12, CHICAGO, IL, 60616, USA (Type of address: Service of Process) |
2011-03-18 | 2013-04-11 | Address | 321 GRAND AVE, LINDENHURST, NY, 11757, 3922, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222001431 | 2024-01-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-02 |
230713004873 | 2023-07-13 | BIENNIAL STATEMENT | 2023-03-01 |
200304061621 | 2020-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
190222060003 | 2019-02-22 | BIENNIAL STATEMENT | 2017-03-01 |
151228006077 | 2015-12-28 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State