Name: | FOSTER CROSS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Nov 2011 (13 years ago) |
Date of dissolution: | 19 Mar 2024 |
Entity Number: | 4165576 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15 EAST 26TH STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 15 EAST 26TH STREET, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-05 | 2024-11-19 | Address | ATTN: MARK J. DISTEFANO, 74 WEST SHEFFIELD AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
2012-05-11 | 2023-11-05 | Address | ATTN: MARK J. DISTEFANO, 74 WEST SHEFFIELD AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
2011-11-15 | 2012-05-11 | Address | 14 SUTTON SQUARE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119004137 | 2024-03-19 | SURRENDER OF AUTHORITY | 2024-03-19 |
231105000105 | 2023-11-05 | BIENNIAL STATEMENT | 2023-11-01 |
220713003333 | 2022-07-13 | BIENNIAL STATEMENT | 2021-11-01 |
191104062490 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171106006764 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151104006515 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131126006168 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
120511000191 | 2012-05-11 | CERTIFICATE OF AMENDMENT | 2012-05-11 |
120329000911 | 2012-03-29 | CERTIFICATE OF PUBLICATION | 2012-03-29 |
111115000391 | 2011-11-15 | APPLICATION OF AUTHORITY | 2011-11-15 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State