-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
ERGOSUM, LLC
Company Details
Name: |
ERGOSUM, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
24 Feb 2012 (13 years ago)
|
Date of dissolution: |
13 Feb 2020 |
Entity Number: |
4207874 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
366 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
RICHARD ORTOLI
|
DOS Process Agent
|
366 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2018-02-07
|
2020-02-11
|
Address
|
501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2012-02-24
|
2018-02-07
|
Address
|
501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200213000632
|
2020-02-13
|
ARTICLES OF DISSOLUTION
|
2020-02-13
|
200211060203
|
2020-02-11
|
BIENNIAL STATEMENT
|
2020-02-01
|
180207006228
|
2018-02-07
|
BIENNIAL STATEMENT
|
2018-02-01
|
160208006114
|
2016-02-08
|
BIENNIAL STATEMENT
|
2016-02-01
|
140606007134
|
2014-06-06
|
BIENNIAL STATEMENT
|
2014-02-01
|
120425000511
|
2012-04-25
|
CERTIFICATE OF PUBLICATION
|
2012-04-25
|
120224000812
|
2012-02-24
|
ARTICLES OF ORGANIZATION
|
2012-02-24
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State