FIREFLY COMMUNITY GROUP II, LLC

Name: | FIREFLY COMMUNITY GROUP II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Nov 2011 (14 years ago) |
Date of dissolution: | 25 Nov 2020 |
Entity Number: | 4161378 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|
EVAN GELACEK | Agent | FIREFLY VALUE PARTNERS, LP, 551 FIFTH AVENUE, 36TH FLOOR, NEW YORK, NY, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-03 | 2018-09-07 | Address | FIREFLY VALUE PARTNERS, LP, 551 FIFTH AVENUE, 36TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201125000593 | 2020-11-25 | ARTICLES OF DISSOLUTION | 2020-11-25 |
SR-58922 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180907002017 | 2018-09-07 | BIENNIAL STATEMENT | 2017-11-01 |
120120000199 | 2012-01-20 | CERTIFICATE OF PUBLICATION | 2012-01-20 |
111103000208 | 2011-11-03 | ARTICLES OF ORGANIZATION | 2011-11-03 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State