Name: | FITZROY COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Feb 2012 (13 years ago) |
Date of dissolution: | 08 Aug 2018 |
Entity Number: | 4204219 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 70 LAFAYETTE STREET, 6TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 70 LAFAYETTE STREET, 6TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-24 | 2016-08-18 | Address | 131 WEST 95TH ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2012-02-17 | 2014-02-24 | Address | 131 WEST 95TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180808000214 | 2018-08-08 | ARTICLES OF DISSOLUTION | 2018-08-08 |
160818000175 | 2016-08-18 | CERTIFICATE OF CHANGE | 2016-08-18 |
160209006139 | 2016-02-09 | BIENNIAL STATEMENT | 2016-02-01 |
140224006141 | 2014-02-24 | BIENNIAL STATEMENT | 2014-02-01 |
130304000578 | 2013-03-04 | CERTIFICATE OF AMENDMENT | 2013-03-04 |
120823001322 | 2012-08-23 | CERTIFICATE OF PUBLICATION | 2012-08-23 |
120217000135 | 2012-02-17 | ARTICLES OF ORGANIZATION | 2012-02-17 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State