Name: | FERRY ROAD DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Dec 2016 |
Entity Number: | 4277034 |
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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2013-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61230 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61229 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161222000415 | 2016-12-22 | ARTICLES OF DISSOLUTION | 2016-12-22 |
160701006879 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701006650 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
130930000177 | 2013-09-30 | CERTIFICATE OF CHANGE | 2013-09-30 |
121207000159 | 2012-12-07 | CERTIFICATE OF PUBLICATION | 2012-12-07 |
120730001167 | 2012-07-30 | ARTICLES OF ORGANIZATION | 2012-07-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State