Search icon

FOSTER CROSS LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 EAST 26TH STREET, NEW YORK, NY, United States, 10010

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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