Name: | CROWDEDROOM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 May 2011 (14 years ago) |
Date of dissolution: | 05 Dec 2014 |
Entity Number: | 4091856 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-09 | 2012-06-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102670 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141205000618 | 2014-12-05 | CERTIFICATE OF TERMINATION | 2014-12-05 |
130523006281 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
120613001194 | 2012-06-13 | CERTIFICATE OF CHANGE | 2012-06-13 |
110719000595 | 2011-07-19 | CERTIFICATE OF PUBLICATION | 2011-07-19 |
110509000783 | 2011-05-09 | APPLICATION OF AUTHORITY | 2011-05-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State